Name: | 1065 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1977 (48 years ago) |
Entity Number: | 453601 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOANNE WENIG | Chief Executive Officer | 1065 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | C/O DOULAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 1065 PARK AVENUE, 29A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 1065 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-03-28 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2023-11-03 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001255 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
231103003648 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
230223003104 | 2023-02-23 | BIENNIAL STATEMENT | 2021-11-01 |
200228002061 | 2020-02-28 | BIENNIAL STATEMENT | 2019-11-01 |
171124002033 | 2017-11-24 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State