Name: | 10 PARK AVE. TENANTS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1972 (53 years ago) |
Entity Number: | 237813 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 park Avenue, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP GREENBERG | Chief Executive Officer | 10 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARK J. GROSSMAN | Agent | JOHN J GROGAN & ASSOCIATES INC, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 260 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 10 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 10 PARK AVE, #27F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-07-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2022-06-21 | 2022-06-21 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2022-06-21 | 2023-07-19 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001843 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220817001822 | 2022-08-17 | BIENNIAL STATEMENT | 2022-07-01 |
200807002017 | 2020-08-07 | BIENNIAL STATEMENT | 2020-07-01 |
180824006227 | 2018-08-24 | BIENNIAL STATEMENT | 2018-07-01 |
160728006218 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State