Name: | PARK AND 93RD OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1983 (42 years ago) |
Entity Number: | 818233 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Principal Address: | MICHAEL BASILE, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300P71M4Z7AQQW282 | 818233 | US-NY | GENERAL | ACTIVE | 1983-01-25 | |||||||||||||||||||
|
Legal | C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, New York, US-NY, US, 10065 |
Headquarters | C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, New York, US-NY, US, 10065 |
Registration details
Registration Date | 2021-08-31 |
Last Update | 2024-06-27 |
Status | LAPSED |
Next Renewal | 2024-06-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 818233 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | Chief Executive Officer | SHARYAR AZIZ, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-13 | 2015-02-02 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Principal Executive Office) |
2001-01-24 | 2009-01-13 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
2001-01-24 | 2009-01-13 | Address | SHARYAR AZIZ, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2000-06-19 | 2001-01-24 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1999-02-05 | 2001-01-24 | Address | RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2009-01-13 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office) |
1998-06-25 | 1999-02-05 | Address | ATT: JOHN SICREE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2000-06-19 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
1993-04-09 | 1998-06-25 | Address | 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-04-09 | 1998-06-25 | Address | % BROWN, HARRIS, STEVENS, INC., 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060984 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190213002077 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
170130002047 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150202002028 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
130207002411 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110127003175 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090113003003 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070404002613 | 2007-04-04 | BIENNIAL STATEMENT | 2007-01-01 |
050301002276 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
030122002312 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State