Search icon

1095 PARK AVE. CORP.

Company Details

Name: 1095 PARK AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1950 (74 years ago)
Entity Number: 66167
ZIP code: 10065
County: New York
Place of Formation: New York
Address: ATTN: COUNSEL, 770 LEXINGTON AVENUE, 4TH FL., NEW YORK, NY, United States, 10065
Principal Address: 770 LEXNGTON AVE 4TH FLR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 20965

Type CAP

Chief Executive Officer

Name Role Address
JOHN FEENEY Chief Executive Officer 1095 PARK AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC DOS Process Agent ATTN: COUNSEL, 770 LEXINGTON AVENUE, 4TH FL., NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
5493007MKCIVW0W8WY66

Registration Details:

Initial Registration Date:
2019-10-23
Next Renewal Date:
2020-09-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-09-27 2020-12-08 Address ATTN: COUNSEL, 770 LEXINGTON AVENUE, 4TH FL., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-12-31 2013-09-27 Address 415 MADISON AVENUE, 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-11-17 2016-01-27 Address 415 MADISON AVE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-02-16 2008-11-17 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-02-16 2012-12-31 Address 1095 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201208060883 2020-12-08 BIENNIAL STATEMENT 2020-12-01
191223060270 2019-12-23 BIENNIAL STATEMENT 2018-12-01
180205002041 2018-02-05 BIENNIAL STATEMENT 2016-12-01
160127002038 2016-01-27 BIENNIAL STATEMENT 2014-12-01
130927000666 2013-09-27 CERTIFICATE OF CHANGE 2013-09-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State