Search icon

655 PARK AVE., INC.

Company Details

Name: 655 PARK AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1953 (72 years ago)
Entity Number: 92043
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065
Principal 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
ANDREW FABRICANT Chief Executive Officer 655 PARK AVENUE, INC. C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
JOHN CARLOVICH DOS Process Agent 770 Lexington Avenue, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-08-03 2025-05-05 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-08-03 2023-08-03 Address 655 PARK AVENUE, INC. C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address THE RESIDENTIAL MGMT GROUP LLC, 675 3RD AVE, NEW YORK, NY, 10977, USA (Type of address: Chief Executive Officer)
2003-09-10 2023-08-03 Address 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-09-10 2023-08-03 Address THE RESIDENTIAL MGMT GROUP LLC, 675 3RD AVE, NEW YORK, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803003537 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210805000871 2021-08-05 BIENNIAL STATEMENT 2021-08-05
20060707031 2006-07-07 ASSUMED NAME CORP INITIAL FILING 2006-07-07
030910002199 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010814002461 2001-08-14 BIENNIAL STATEMENT 2001-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State