Search icon

813 PARK CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAY A NEVELOFF Chief Executive Officer C/O KRAMER LEVIN, 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
549300LP56H5CG84NX17

Registration Details:

Initial Registration Date:
2013-07-15
Next Renewal Date:
2025-09-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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