Search icon

785 PARK AVENUE OWNERS, INC.

Company Details

Name: 785 PARK AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1968 (57 years ago)
Entity Number: 222935
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10065
Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NANCY FARRELL Chief Executive Officer 785 PARK AVE, APT 12A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
785 PARK AVENUE OWNERS, INC. DOS Process Agent 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
5493002LGU7MGOFO0I70

Registration Details:

Initial Registration Date:
2015-02-26
Next Renewal Date:
2024-02-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 785 PARK AVE, APT 12A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2020-09-22 2024-10-10 Address 785 PARK AVE, APT 12A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2020-09-22 2024-10-10 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-08-15 2020-09-22 Address 785 PARK AVE, APT 9B/9C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-08-15 2020-09-22 Address ATTN: GENERAL COUNSEL, 770 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002113 2024-10-10 BIENNIAL STATEMENT 2024-10-10
200922060182 2020-09-22 BIENNIAL STATEMENT 2020-05-01
180627002050 2018-06-27 BIENNIAL STATEMENT 2018-05-01
160701002044 2016-07-01 BIENNIAL STATEMENT 2016-05-01
140815002109 2014-08-15 BIENNIAL STATEMENT 2014-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State