775 PARK AVENUE, INC.

Name: | 775 PARK AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1950 (75 years ago) |
Entity Number: | 65547 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS W. SQUIRES | Chief Executive Officer | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2023-09-11 | 2025-05-23 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2021-01-06 | 2025-05-23 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2021-01-06 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523003466 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
210106061110 | 2021-01-06 | BIENNIAL STATEMENT | 2020-06-01 |
180627002049 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
170620000430 | 2017-06-20 | CERTIFICATE OF AMENDMENT | 2017-06-20 |
160701002042 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State