Search icon

570 PARK AVENUE APARTMENTS, INC.

Company Details

Name: 570 PARK AVENUE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1923 (102 years ago)
Entity Number: 18574
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 375000

Type CAP

Chief Executive Officer

Name Role Address
JULIAN WASSENAAR Chief Executive Officer 570 PARK AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2013-07-05 2021-01-08 Address 570 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-06-24 2013-07-05 Address 570 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-06-05 2011-06-24 Address STEVENS RESIDENTIAL MGMT, LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2003-06-09 2009-06-05 Address STEVENS RESIDENTIAL MGMT, LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2001-06-20 2003-06-09 Address GEORGE DAVIS, 770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220601001268 2022-06-01 BIENNIAL STATEMENT 2021-06-01
210108060752 2021-01-08 BIENNIAL STATEMENT 2019-06-01
190814002007 2019-08-14 BIENNIAL STATEMENT 2019-06-01
20180213086 2018-02-13 ASSUMED NAME CORP INITIAL FILING 2018-02-13
171004002028 2017-10-04 BIENNIAL STATEMENT 2017-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State