Name: | PARK AVENUE NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2002 (23 years ago) |
Entity Number: | 2773767 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1300 SUMMIT DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL MCNEILLY | Chief Executive Officer | 1300 SUMMIT DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1300 SUMMIT DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-06-04 | Address | 1300 SUMMIT DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2014-06-12 | 2018-06-01 | Address | 1300 SUMMIT DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2004-07-13 | 2014-06-12 | Address | 1320 SUMMITRIDGE DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office) |
2004-07-13 | 2014-06-12 | Address | 1320 SUMMITRIDGE DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000118 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220629000824 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
200609060546 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180601006766 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160609006234 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State