Search icon

PARK AVENUE PROPERTIES INC.

Company Details

Name: PARK AVENUE PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1997 (28 years ago)
Entity Number: 2186846
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 188 PARK AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER G CERIELLO DOS Process Agent 188 PARK AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
CHRISTOPHER G CERIELLO Chief Executive Officer 188 PARK AVENUE, AMITYVILLE, NY, United States, 11701

Licenses

Number Type End date
10311208294 CORPORATE BROKER 2025-05-14
10991230588 REAL ESTATE PRINCIPAL OFFICE No data
10401379706 REAL ESTATE SALESPERSON 2025-08-31

History

Start date End date Type Value
2005-12-16 2018-10-10 Address 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2005-12-16 2018-10-10 Address 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1999-11-04 2018-10-10 Address 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1999-11-04 2005-12-16 Address 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1999-11-04 2005-12-16 Address 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181010006604 2018-10-10 BIENNIAL STATEMENT 2017-10-01
131029002213 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111102002428 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091005002138 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071018002624 2007-10-18 BIENNIAL STATEMENT 2007-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State