Search icon

PARK AVE. NORTH REALTY LTD.

Company Details

Name: PARK AVE. NORTH REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2244218
ZIP code: 10029
County: Westchester
Place of Formation: New York
Address: 1677 LEXINGTON, 2D, NEW YORK, NY, United States, 10029
Principal Address: 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK AVE. NORTH REALTY LTD. DOS Process Agent 1677 LEXINGTON, 2D, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
MOE YAGHOUBI Chief Executive Officer 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2018-03-22 2024-04-05 Address 1677 LEXINGTON, 2D, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2017-01-31 2024-04-05 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2012-07-17 2018-03-22 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2012-07-17 2017-01-31 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240405002442 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220309002002 2022-03-09 BIENNIAL STATEMENT 2022-03-01
180322006169 2018-03-22 BIENNIAL STATEMENT 2018-03-01
170131006277 2017-01-31 BIENNIAL STATEMENT 2016-03-01
120717002582 2012-07-17 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State