Search icon

PARK AVENUE, INC.

Company Details

Name: PARK AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1997 (28 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 2104171
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1247 VETERANS HWY, HAUPPAUGE, NY, United States, 11788
Principal Address: 1247 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1247 VETERANS HWY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ANN C HUMEL Chief Executive Officer 1247 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
DP-1523188 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
990223002006 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970121000351 1997-01-21 CERTIFICATE OF INCORPORATION 1997-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403605 Employee Retirement Income Security Act (ERISA) 1994-05-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 51
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-05-17
Termination Date 1994-08-02
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name PARK AVENUE, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State