Name: | PARK AVENUE AUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1974 (50 years ago) |
Entity Number: | 358433 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-685-8101
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS YETIKYEL | Chief Executive Officer | 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DENNIS YETIKYEL | DOS Process Agent | 440 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1117828-DCA | Active | Business | 2002-08-12 | 2024-06-30 |
0924971-DCA | Active | Business | 1997-07-11 | 2025-07-31 |
0899837-DCA | Active | Business | 1996-12-30 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-03 | 2015-04-24 | Address | 425 PARK AVE S, NEW YORK, NY, 10016, 8016, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 2015-04-24 | Address | 425 PARK AVE S, NEW YORK, NY, 10016, 8016, USA (Type of address: Principal Executive Office) |
1997-01-03 | 2015-04-24 | Address | 425 PARK AVE S, NEW YORK, NY, 10016, 8016, USA (Type of address: Service of Process) |
1993-04-12 | 1997-01-03 | Address | 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8016, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-01-03 | Address | 425 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150424002020 | 2015-04-24 | BIENNIAL STATEMENT | 2014-12-01 |
101202002097 | 2010-12-02 | BIENNIAL STATEMENT | 2010-12-01 |
081119002073 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061127002029 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050112002254 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3655873 | RENEWAL | INVOICED | 2023-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
3549065 | RENEWAL | INVOICED | 2022-11-02 | 340 | Electronics Store Renewal |
3456797 | RENEWAL | INVOICED | 2022-06-17 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3340473 | RENEWAL | INVOICED | 2021-06-22 | 340 | Secondhand Dealer General License Renewal Fee |
3276175 | RENEWAL | INVOICED | 2020-12-29 | 340 | Electronics Store Renewal |
3193525 | RENEWAL | INVOICED | 2020-07-31 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3054957 | RENEWAL | INVOICED | 2019-07-02 | 340 | Secondhand Dealer General License Renewal Fee |
2932618 | RENEWAL | INVOICED | 2018-11-21 | 340 | Electronics Store Renewal |
2793442 | RENEWAL | INVOICED | 2018-05-25 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2648105 | RENEWAL | INVOICED | 2017-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-10-10 | Pleaded | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE | 1 | No data | No data | No data |
2014-04-30 | Settlement (Pre-Hearing) | TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. | 2 | 2 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State