Search icon

PARK AVENUE EQUITY HOLDINGS CORP.

Company Details

Name: PARK AVENUE EQUITY HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2519060
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 12 E 49TH ST 40TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PARK AVENUE EQUITY GP, LLC DOS Process Agent 12 E 49TH ST 40TH FLR, NEW YORK, NY, United States, 10017

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM E MAYERENBERG Chief Executive Officer 12 E 49TH ST 40TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-06-12 2010-07-15 Address C/O PARK AVE EQUITY, 399 PARK AVE / SUITE 3204, NEW YORK, NY, 10022, 9843, USA (Type of address: Chief Executive Officer)
2002-06-12 2010-07-15 Address 399 PARK AVE / SUITE 3204, NEW YORK, NY, 10022, 9843, USA (Type of address: Principal Executive Office)
2000-06-08 2010-07-15 Address 500 PARK AVENUE, SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1867570 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100715002945 2010-07-15 BIENNIAL STATEMENT 2010-06-01
040930002121 2004-09-30 BIENNIAL STATEMENT 2004-06-01
020612002110 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000608000796 2000-06-08 CERTIFICATE OF INCORPORATION 2000-06-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State