Search icon

925 PARK AVENUE

Company Details

Name: 925 PARK AVENUE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1906 (119 years ago)
Entity Number: 31384
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 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
SARAH SAINT-AMAND Chief Executive Officer 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

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

Legal Entity Identifier

LEI Number:
549300U40K9MJBHZOM75

Registration Details:

Initial Registration Date:
2021-10-27
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-04-18 2018-03-30 Address 925 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-05-07 2021-01-06 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-04-27 2014-05-07 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2012-04-27 2016-04-18 Address 925 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-05-26 2012-04-27 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106060791 2021-01-06 BIENNIAL STATEMENT 2020-03-01
180330002015 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160418002030 2016-04-18 BIENNIAL STATEMENT 2016-03-01
140507002205 2014-05-07 BIENNIAL STATEMENT 2014-03-01
20120706053 2012-07-06 ASSUMED NAME CORP INITIAL FILING 2012-07-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State