Search icon

1049 PARK AVENUE APARTMENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1049 PARK AVENUE APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1981 (44 years ago)
Entity Number: 670427
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 415 MADISON AVE 5TH FLR, NEW YORK, NY, United States, 10017
Address: GILLET DREYER & BERKEY LLP, 845 3RD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE SCHLOSSBERG Chief Executive Officer 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GILLET DREYER & BERKEY LLP, 845 3RD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-22 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2014-03-11 2017-12-27 Address 415 MADISON AVE 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-01-06 2014-03-11 Address 150 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-01-07 2012-01-06 Address 150 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-01-07 2014-03-11 Address 150 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171227002001 2017-12-27 BIENNIAL STATEMENT 2017-12-01
170517006235 2017-05-17 BIENNIAL STATEMENT 2015-12-01
140311002261 2014-03-11 BIENNIAL STATEMENT 2013-12-01
120106003065 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100107002033 2010-01-07 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State