Search icon

1230 PARK OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1230 PARK OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1980 (45 years ago)
Entity Number: 619268
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, New York, NY, United States, 10271
Principal Address: c/o Solstice Residential Group, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, New York, NY, United States, 10271

Agent

Name Role Address
alex kalajian Agent 120 broadway, suite 22c, c/o solstice residential group, llc, NEW YORK, NY, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

Legal Entity Identifier

LEI Number:
549300DDGQ6W34S6ZM65

Registration Details:

Initial Registration Date:
2018-01-12
Next Renewal Date:
2020-01-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 1230 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 1230 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241105001881 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
240729002854 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220404001647 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200407060082 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180316006293 2018-03-16 BIENNIAL STATEMENT 2016-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State