Search icon

720 PARK AVENUE CORPORATION

Company Details

Name: 720 PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1928 (97 years ago)
Entity Number: 24751
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 3300000

Type CAP

Chief Executive Officer

Name Role Address
FRANKLIN HOBBS Chief Executive Officer 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
720 PARK AVE CORP, BROWN HARRIS STEVENS RESIDENTIAL MGMT LLC DOS Process Agent 770 Lexington Avenue, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300QOSOJNV6C5BI34

Registration Details:

Initial Registration Date:
2013-12-20
Next Renewal Date:
2024-06-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Shares Share type: CAP, Number of shares: 0, Par value: 3300000
2023-06-28 2024-03-05 Shares Share type: CAP, Number of shares: 0, Par value: 3300000
2023-06-28 2023-06-28 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-03-05 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305001593 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230628002355 2023-06-28 BIENNIAL STATEMENT 2022-03-01
210106060772 2021-01-06 BIENNIAL STATEMENT 2020-03-01
180330002016 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160418002029 2016-04-18 BIENNIAL STATEMENT 2016-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State