Search icon

PARK-81ST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK-81ST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1950 (75 years ago)
Entity Number: 66142
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 8000

Type CAP

DOS Process Agent

Name Role Address
PARK-81ST CORP. DOS Process Agent C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHAEL WINSTON Chief Executive Officer C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2021-07-08 2021-09-23 Shares Share type: CAP, Number of shares: 0, Par value: 8000
2014-12-04 2018-12-07 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-12-15 2014-12-04 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-04-18 2010-12-15 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-04-18 2020-12-02 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060805 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006264 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161201006864 2016-12-01 BIENNIAL STATEMENT 2016-12-01
20160318036 2016-03-18 ASSUMED NAME CORP INITIAL FILING 2016-03-18
141204006543 2014-12-04 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State