Name: | PARK-71ST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1945 (80 years ago) |
Entity Number: | 56001 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ANN KAPLAN | Chief Executive Officer | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVEN RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-08 | 2023-03-15 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 10 |
2022-11-03 | 2022-11-08 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 10 |
2021-03-19 | 2021-05-10 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2019-05-03 | 2021-03-19 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-04-24 | 2019-05-03 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060418 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
210319060230 | 2021-03-19 | BIENNIAL STATEMENT | 2019-04-01 |
190503002006 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170424002031 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150421002001 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State