Search icon

PARK AND 93RD OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC Chief Executive Officer SHARYAR AZIZ, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300P71M4Z7AQQW282

Registration Details:

Initial Registration Date:
2021-08-31
Next Renewal Date:
2024-06-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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 SHARYAR AZIZ, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2001-01-24 2009-01-13 Address 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
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)

Filings

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State