Search icon

PARK AVENUE COMMERCIAL GROUP, INC.

Company Details

Name: PARK AVENUE COMMERCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250585
ZIP code: 11962
County: Suffolk
Place of Formation: New York
Principal Address: 250 PARK AVE, STE 7021-22, NEW YORK, NY, United States, 10177
Address: 176 ERICAS LANE, PO BOX 336, SAGAPONACK, NY, United States, 11962

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 ERICAS LANE, PO BOX 336, SAGAPONACK, NY, United States, 11962

Chief Executive Officer

Name Role Address
ELLEN BITTON Chief Executive Officer 250 PARK AVE, STE 7021-22, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2013-04-05 2014-11-25 Address 250 PARK AVENUE, SUITE 7021-7022, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2009-08-24 2013-04-05 Address 275 NO. MIDDLETOWN RD., STE.1C, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2009-08-13 2013-05-10 Address 370 LEXINGTON AVE, STE 2208, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-08-13 2013-05-10 Address 370 LEXINGTON AVE, STE 2208, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-05-06 2009-08-13 Address 355 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141125000719 2014-11-25 CERTIFICATE OF CHANGE 2014-11-25
140709002093 2014-07-09 BIENNIAL STATEMENT 2014-04-01
130510002423 2013-05-10 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
130405000069 2013-04-05 CERTIFICATE OF CHANGE 2013-04-05
120622002608 2012-06-22 BIENNIAL STATEMENT 2012-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State