Search icon

1021 PARK AVENUE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

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

Legal Entity Identifier

LEI Number:
549300WS2CXLZ0WZMZ19

Registration Details:

Initial Registration Date:
2020-08-28
Next Renewal Date:
2024-05-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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