Search icon

800 PARK AVENUE CORPORATION

Company Details

Name: 800 PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1924 (101 years ago)
Entity Number: 19502
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 845000

Type CAP

Chief Executive Officer

Name Role Address
IWONA BARDECKA Chief Executive Officer BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
5493000AZPBC6UG48V50

Registration Details:

Initial Registration Date:
2023-03-30
Next Renewal Date:
2024-03-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-03-05 2024-03-05 Address BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address BROWN HARRIS STEVENS ETAL, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-07-11 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 8550, Par value: 100
2023-04-26 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 8550, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240305001797 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230426000465 2023-04-26 BIENNIAL STATEMENT 2022-03-01
200727060214 2020-07-27 BIENNIAL STATEMENT 2020-03-01
180330002014 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160418002028 2016-04-18 BIENNIAL STATEMENT 2016-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State