Search icon

791 PARK AVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 791 PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1947 (78 years ago)
Entity Number: 80213
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 791 PARK AVENUE CORPORATION, 791 PARK AVENUE, NEW YORK, NY, United States, 10021
Address: 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 10580

Type CAP

DOS Process Agent

Name Role Address
C/O ORSID NEW YORK DOS Process Agent 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID SHAPIRO Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-11-29 2023-11-29 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 791 PARK AVENUE APT 11B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-11-29 Address 770 LEXINGTON AVENUE 4TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-08-22 2023-11-29 Address 791 PARK AVENUE APT 11B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2016-08-22 2021-01-06 Address 770 LEXINGTON AVENUE 4TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129015431 2023-11-29 BIENNIAL STATEMENT 2023-07-01
220405002256 2022-04-05 BIENNIAL STATEMENT 2021-07-01
210106061505 2021-01-06 BIENNIAL STATEMENT 2019-07-01
180817002038 2018-08-17 BIENNIAL STATEMENT 2017-07-01
160822002017 2016-08-22 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State