Search icon

10 PARK AVE. TENANTS' CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PHILIP GREENBERG Chief Executive Officer 10 PARK AVE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MARK J. GROSSMAN Agent JOHN J GROGAN & ASSOCIATES INC, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 260 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10016

History

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

Filings

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