Search icon

930 PARK AVENUE APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 930 PARK AVENUE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1946 (79 years ago)
Entity Number: 57632
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANTIGO THGO C/O DOUGLAS ELLIMAN Chief Executive Officer 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-02-05 2018-02-06 Address 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-01-22 2016-02-05 Address SANTIAGO TRIGO, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-03-27 2010-01-22 Address 930 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-02-15 2008-03-27 Address DOUGLAS ELLIMAN PROPERTY MGMNT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-02-10 2008-03-27 Address ATTN: GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429002010 2020-04-29 BIENNIAL STATEMENT 2020-01-01
180206002031 2018-02-06 BIENNIAL STATEMENT 2018-01-01
160205002030 2016-02-05 BIENNIAL STATEMENT 2016-01-01
140311002434 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120221002359 2012-02-21 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State