Search icon

1105 PARK AVENUE CORPORATION

Company Details

Name: 1105 PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1923 (102 years ago)
Entity Number: 18614
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 840000

Type CAP

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL BASILE Chief Executive Officer 770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300UG0EL1CRTUCK82

Registration Details:

Initial Registration Date:
2017-06-14
Next Renewal Date:
2023-10-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2015-06-22 2021-01-08 Address 770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2011-06-24 2015-06-22 Address 770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2001-06-20 2011-06-24 Address BENTE FRANTZ, 770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-11-17 2021-01-08 Address 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-06-25 2001-06-20 Address ATT: PETER ELKIN, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220601001154 2022-06-01 BIENNIAL STATEMENT 2021-06-01
210108060478 2021-01-08 BIENNIAL STATEMENT 2019-06-01
190820002047 2019-08-20 BIENNIAL STATEMENT 2019-06-01
171002002039 2017-10-02 BIENNIAL STATEMENT 2017-06-01
150622002066 2015-06-22 BIENNIAL STATEMENT 2015-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State