PARK AVENUE WHOLESALE, INC.

Name: | PARK AVENUE WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2000 (25 years ago) |
Entity Number: | 2583485 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2300 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218 |
Address: | 2300 Hamburg Turnpike, Lackawanna, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARK AVENUE WHOLESALE, INC. | DOS Process Agent | 2300 Hamburg Turnpike, Lackawanna, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
TODD ANDOLINO | Chief Executive Officer | 2300 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-30 | 2021-09-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2002-12-18 | 2018-12-11 | Address | 2300 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
2000-12-13 | 2002-12-18 | Address | 2300 HAMBURG TURNPIKE, LAKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923000728 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190612000146 | 2019-06-12 | CERTIFICATE OF MERGER | 2019-06-12 |
181211006352 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
141203006963 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121219006126 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State