Search icon

PARK AVENUE DELIVERY, INC.

Company Details

Name: PARK AVENUE DELIVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3497644
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 250 WEST 40TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 106 CLIFTON PLACE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 40TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TYACE THOMPSON Chief Executive Officer 106 CLIFTON PLACE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2007-03-30 2009-05-26 Address 250 WEST 40TH STREET, FIFTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2154316 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090526002025 2009-05-26 BIENNIAL STATEMENT 2009-03-01
070330000830 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State