Name: | 813 PARK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1994972 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JAY A. NEVELOFF, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | ATTN MICHAEL KING, 787 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KRAMER LEVIN NAFTALIS & FRANKEL LLP | DOS Process Agent | ATTN: JAY A. NEVELOFF, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAY A NEVELOFF | Chief Executive Officer | C/O KRAMER LEVIN, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | C/O KRAMER LEVIN, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2024-01-19 | Address | C/O KRAMER LEVIN, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2024-01-19 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-06-14 | 2023-06-14 | Address | C/O KRAMER LEVIN, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2024-01-19 | Address | ATTN: JAY A. NEVELOFF, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119002332 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
230614002476 | 2023-06-14 | BIENNIAL STATEMENT | 2022-01-01 |
180622002024 | 2018-06-22 | BIENNIAL STATEMENT | 2018-01-01 |
131231000133 | 2013-12-31 | CERTIFICATE OF MERGER | 2013-12-31 |
130705000122 | 2013-07-05 | CERTIFICATE OF CHANGE | 2013-07-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State