Search icon

PARK AVENUE MORTGAGE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ELLEN BITTON Chief Executive Officer 250 PARK AVENUE, SUITE 7021-22, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 PARK AVENUE, SUITE 7021-7022, NEW YORK, NY, United States, 10177

Form 5500 Series

Employer Identification Number (EIN):
133950452
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State