Search icon

PARK HILL TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK HILL TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1979 (46 years ago)
Entity Number: 568857
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 105000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MGMT, LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
REED SCHNEIDER Chief Executive Officer 1199 PARK AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2009-07-10 2015-06-19 Address ATTN: DONALD LEVY, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
2009-07-10 2015-06-19 Address RESIDENTIAL MGMT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2009-07-10 2015-06-19 Address ATTN: DONALD LEVY, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
2005-10-28 2009-07-10 Address ATTN: ROBERT PINCUS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
2005-10-28 2009-07-10 Address RESIDENTIAL MGMT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210813002039 2021-08-13 BIENNIAL STATEMENT 2021-08-13
20190506019 2019-05-06 ASSUMED NAME LLC INITIAL FILING 2019-05-06
150619006169 2015-06-19 BIENNIAL STATEMENT 2013-07-01
090710002190 2009-07-10 BIENNIAL STATEMENT 2009-07-01
051028002226 2005-10-28 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State