Search icon

PARK 715NY INC.

Company Details

Name: PARK 715NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103035
ZIP code: 33131
County: New York
Place of Formation: New York
Address: 1200 BRICKELL AVENUE ,, SUITE 1220, MIAMI, FL, United States, 33131
Principal Address: 715 PARK AVENUE APT. 15B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOAO ROBERTO GONCALVES TEIXEIRA Chief Executive Officer 715 PARK AVENUE APT. 15B, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MRA ADMIN DOS Process Agent 1200 BRICKELL AVENUE ,, SUITE 1220, MIAMI, FL, United States, 33131

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 715 PARK AVENUE APT. 15B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-29 Address R INHAMBU, 7, APT 151, SAO PAUL, BRA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-04-17 2025-04-17 Address 715 PARK AVENUE APT. 15B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-29 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250429002719 2025-04-29 CERTIFICATE OF CHANGE BY ENTITY 2025-04-29
250417003029 2025-04-17 BIENNIAL STATEMENT 2025-04-17
230301000329 2022-08-25 CERTIFICATE OF CHANGE BY ENTITY 2022-08-25
210602061005 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200501060947 2020-05-01 BIENNIAL STATEMENT 2019-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State