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
Name | Role | Address |
---|---|---|
SARAH SAINT-AMAND | Chief Executive Officer | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MGT | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
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) |
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