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
Name | Role | Address |
---|---|---|
NANCY FARRELL | Chief Executive Officer | 785 PARK AVE, APT 12A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
785 PARK AVENUE OWNERS, INC. | DOS Process Agent | 770 Lexington Avenue, NEW YORK, NY, United States, 10065 |
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) |
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