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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 12 EAST 49TH ST, 40TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THEODORE A. GREENBERG | Agent | 500 PARK AVENUE SUITE 510, NEW YORK, NY, 10022 |
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) |
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