PARK AVENUE RECORDS, INC.

Name: | PARK AVENUE RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2017 (8 years ago) |
Entity Number: | 5080864 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JASON DINGLE | Chief Executive Officer | 11 SECOND PLACE, ROOSEVELT, NY, United States, 11575 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-04 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-01 | 2021-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-06 | 2021-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-06 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-02-06 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930007679 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022943 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210729002843 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
170206010497 | 2017-02-06 | CERTIFICATE OF INCORPORATION | 2017-02-06 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State