1128 PARK AVENUE CORP.

Name: | 1128 PARK AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1951 (74 years ago) |
Entity Number: | 66951 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 5110
Type CAP
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVEN RESIDENTIAL MANAGEMENT LLC | Chief Executive Officer | JANICE NEGRIN, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVEN RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-30 | 2021-03-19 | Address | JANICE NEGUIN, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
2009-04-07 | 2021-05-10 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process) |
2009-04-07 | 2013-04-30 | Address | MANICE NEGRIN, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
2005-05-25 | 2009-04-07 | Address | KAREL DEBOER, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2005-05-25 | 2009-04-07 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060529 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
210319060237 | 2021-03-19 | BIENNIAL STATEMENT | 2019-04-01 |
190503002007 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170508002018 | 2017-05-08 | BIENNIAL STATEMENT | 2017-04-01 |
150803002020 | 2015-08-03 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State