TISHMAN PARK AVENUE MANAGEMENT CORPORATION

Name: | TISHMAN PARK AVENUE MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1996 (29 years ago) |
Date of dissolution: | 10 Dec 2009 |
Entity Number: | 2058476 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
JOHN TISHMAN | Chief Executive Officer | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-08 | 2002-09-16 | Address | 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1998-07-30 | 2000-08-08 | Address | TISHMAN REALTY & CONSTRUCTION, 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
1998-07-30 | 2002-09-16 | Address | 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2000-08-08 | Address | ATTN LARRY SCHWARZWALDER, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091210000019 | 2009-12-10 | CERTIFICATE OF DISSOLUTION | 2009-12-10 |
080909002107 | 2008-09-09 | BIENNIAL STATEMENT | 2008-08-01 |
060821002022 | 2006-08-21 | BIENNIAL STATEMENT | 2006-08-01 |
040930002199 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
020916002499 | 2002-09-16 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State