Name: | 1082 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1978 (47 years ago) |
Entity Number: | 492183 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DAVID A TANE, 120 BROADWAY, SUITE 948, NEW YORK, NY, United States, 10271 |
Principal Address: | 1082 PARK AVENUE, NEW YORK, NY, United States, 10129 |
Shares Details
Shares issued 210
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TANE WATERMAN & WURTZEL, P.C. | DOS Process Agent | C/O DAVID A TANE, 120 BROADWAY, SUITE 948, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
PETER HOLLANDER | Chief Executive Officer | 1082 PARK AVENUE, NEW YORK, NY, United States, 10129 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2024-04-03 | Shares | Share type: PAR VALUE, Number of shares: 210, Par value: 1 |
2021-06-30 | 2023-03-28 | Shares | Share type: PAR VALUE, Number of shares: 210, Par value: 1 |
2021-06-21 | 2021-06-30 | Shares | Share type: PAR VALUE, Number of shares: 210, Par value: 1 |
2021-05-25 | 2021-06-25 | Address | 1082 PARK AVENUE, NEW YORK, NY, 10129, USA (Type of address: Chief Executive Officer) |
2021-05-25 | 2021-06-25 | Address | C/O DAVID A TANE, 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210625000789 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
210525002008 | 2021-05-25 | BIENNIAL STATEMENT | 2020-06-01 |
20180220075 | 2018-02-20 | ASSUMED NAME LLC INITIAL FILING | 2018-02-20 |
160407000098 | 2016-04-07 | CERTIFICATE OF AMENDMENT | 2016-04-07 |
940421000185 | 1994-04-21 | CERTIFICATE OF AMENDMENT | 1994-04-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State