Search icon

1065 PARK AVENUE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOANNE WENIG Chief Executive Officer 1065 PARK AVENUE, NEW YORK, NY, United States, 10128

History

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

Filings

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