Name: | 770 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1944 (81 years ago) |
Entity Number: | 55400 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 280000
Type CAP
Name | Role | Address |
---|---|---|
ELIZABETH GRAHAM | Chief Executive Officer | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-08 | 2021-01-06 | Address | ATT: ELIZABETH GRAHAM, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2008-12-08 | Address | ATT: ELIZABETH GRAHAM, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2004-11-17 | 2006-08-31 | Address | ATT: JOHN SICREE, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2008-12-08 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office) |
1998-06-25 | 2008-12-08 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061836 | 2021-01-06 | BIENNIAL STATEMENT | 2020-09-01 |
180924002026 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
161019002039 | 2016-10-19 | BIENNIAL STATEMENT | 2016-09-01 |
141021002054 | 2014-10-21 | BIENNIAL STATEMENT | 2014-09-01 |
120921002299 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State