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
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 |
Name | Role | Address |
---|---|---|
THEODORE A. GREENBERG | Agent | PARK AVENUE EQUITY GP, LLC, 500 PARK AVENUE, SUITE 510, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM E MAYERENBERG | Chief Executive Officer | 12 E 49TH ST 40TH FLR, NEW YORK, NY, United States, 10017 |
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) |
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