Name: | 510 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1924 (101 years ago) |
Entity Number: | 20028 |
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 1450000
Type CAP
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | Chief Executive Officer | ELIZABETH GRAHAM, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-15 | 2023-03-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 1450000 |
2022-02-23 | 2022-06-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 1450000 |
2021-08-13 | 2022-02-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 1450000 |
2008-11-13 | 2021-01-07 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process) |
2006-10-16 | 2008-11-13 | Address | ELIZABETH GRAHAM, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060594 | 2021-01-07 | BIENNIAL STATEMENT | 2020-10-01 |
181108002018 | 2018-11-08 | BIENNIAL STATEMENT | 2018-10-01 |
161025002029 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
141021002053 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121031002210 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State