Search icon

550 PARK AVENUE CORPORATION

Company Details

Name: 550 PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1952 (73 years ago)
Entity Number: 83532
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MR. MONTAGUE H HACKETT JR Chief Executive Officer 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

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

History

Start date End date Type Value
2008-02-15 2021-01-07 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2002-02-06 2008-02-15 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-06-25 2002-02-06 Address ATT: KATHY S HYLAND, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-06-25 2008-02-15 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
1998-06-25 2008-02-15 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061317 2021-01-07 BIENNIAL STATEMENT 2020-02-01
200304002004 2020-03-04 BIENNIAL STATEMENT 2020-02-01
180221002099 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160309002010 2016-03-09 BIENNIAL STATEMENT 2016-02-01
140407002015 2014-04-07 BIENNIAL STATEMENT 2014-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State