Search icon

1220 PARK AVENUE CORPORATION

Company Details

Name: 1220 PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1929 (96 years ago)
Entity Number: 26086
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 21400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE NEGRIN C/O BROWN HARRIS STEVENS RESIDNETIAL Chief Executive Officer MANAGEMENT, LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

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

History

Start date End date Type Value
2023-11-09 2024-01-30 Shares Share type: CAP, Number of shares: 0, Par value: 171200
2005-12-02 2021-01-08 Address MANAGEMENT, LLC, 770 LEXINGTON AVE, NEW YORK, NY, 26086, USA (Type of address: Chief Executive Officer)
1998-06-25 2021-01-08 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
1998-06-25 2005-12-02 Address ATT: JOHN CARPENTIERI, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1993-10-21 1998-06-25 Address % BROWN, HARRIS, STEVENS, INC., 71 VANDERBILT AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210108060372 2021-01-08 BIENNIAL STATEMENT 2019-10-01
191113002007 2019-11-13 BIENNIAL STATEMENT 2019-10-01
171101002009 2017-11-01 BIENNIAL STATEMENT 2017-10-01
20160121076 2016-01-21 ASSUMED NAME CORP DISCONTINUANCE 2016-01-21
151030002026 2015-10-30 BIENNIAL STATEMENT 2015-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State