Name: | 1807-1811 PARK AVENUE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1998 (27 years ago) |
Entity Number: | 2302748 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 129 EAST 124TH STREET, NEW YORK, NY, United States, 10035 |
Principal Address: | 129 EAST 124TH ST, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1807-1811 PARK AVENUE DEVELOPMENT CORP. | DOS Process Agent | 129 EAST 124TH STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
GERARD FLYNN | Chief Executive Officer | 129 EAST 124TH ST, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-01 | 2020-11-19 | Address | 129 EAST 124TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119060243 | 2020-11-19 | BIENNIAL STATEMENT | 2020-10-01 |
130214006159 | 2013-02-14 | BIENNIAL STATEMENT | 2012-10-01 |
110517000022 | 2011-05-17 | ANNULMENT OF DISSOLUTION | 2011-05-17 |
DP-1864816 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080924003048 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State