Name: | 1021 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1929 (96 years ago) |
Entity Number: | 25413 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 13880
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
LORRAINE CIARAMELLA | Chief Executive Officer | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 13880, Par value: 0 |
2015-02-02 | 2021-01-07 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2015-02-02 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-01-13 | 2013-02-07 | Address | ATT: JOHN SICREE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2009-01-13 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060953 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190213002079 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
170130002050 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150202002025 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130207002416 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State