Search icon

PARK AVENUE EQUITY MANAGEMENT, LLC

Company Details

Name: PARK AVENUE EQUITY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 1999 (26 years ago)
Entity Number: 2400418
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 12 EAST 49TH ST, 40TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 EAST 49TH ST, 40TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THEODORE A. GREENBERG Agent 500 PARK AVENUE SUITE 510, NEW YORK, NY, 10022

Form 5500 Series

Employer Identification Number (EIN):
134069655
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-13 2009-07-30 Address WILLIAM MAYER, 399 PARK AVE SUITE 3204, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-30 2005-07-13 Address ANTHONY R BIENSTOCK, 399 PARK AVE SUITE 3204, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-07-20 2003-06-30 Address THEODORE A GREENBERG, 500 PARK AV SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110810002881 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090730002189 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070807002730 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050713002155 2005-07-13 BIENNIAL STATEMENT 2005-07-01
030630002173 2003-06-30 BIENNIAL STATEMENT 2003-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State