Name: | PARK AVENUE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1997 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2205201 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PARK AVENUE SOUTH | DOS Process Agent | 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KENNETH SCHUR | Chief Executive Officer | 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-04 | 2000-03-03 | Address | 419 PARK AVENUE SOUTH STE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1863402 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
000303002531 | 2000-03-03 | BIENNIAL STATEMENT | 1999-12-01 |
971204000636 | 1997-12-04 | CERTIFICATE OF INCORPORATION | 1997-12-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State