1049 PARK AVENUE APARTMENTS CORP.

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
Name | Role | Address |
---|---|---|
MICHELE SCHLOSSBERG | Chief Executive Officer | 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GILLET DREYER & BERKEY LLP, 845 3RD AVE, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State