PARK AVENUE MORTGAGE GROUP INC.

Name: | PARK AVENUE MORTGAGE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1997 (28 years ago) |
Entity Number: | 2131671 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 PARK AVENUE, SUITE 7021-7022, NEW YORK, NY, United States, 10177 |
Principal Address: | 250 PARK AVENUE, SUITE 7021-22, NEW YORK, NY, United States, 10177 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN BITTON | Chief Executive Officer | 250 PARK AVENUE, SUITE 7021-22, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 PARK AVENUE, SUITE 7021-7022, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-13 | 2013-05-03 | Address | 370 LEXINGTON AVE, SUITE 2208, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-08-13 | 2013-05-03 | Address | 370 LEXINGTON AVE, SUITE 2208, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-06-08 | 2013-03-11 | Address | 275 NO MIDDLETOWN RD, SUITE 1C, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2008-05-06 | 2009-08-13 | Address | 355 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-05-06 | 2009-08-13 | Address | 355 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130503006179 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
130311000734 | 2013-03-11 | CERTIFICATE OF CHANGE | 2013-03-11 |
110531002035 | 2011-05-31 | BIENNIAL STATEMENT | 2011-04-01 |
090813003064 | 2009-08-13 | AMENDMENT TO BIENNIAL STATEMENT | 2009-04-01 |
090608002325 | 2009-06-08 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State