Search icon

PARK AND 66TH CORPORATION

Company Details

Name: PARK AND 66TH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1953 (72 years ago)
Entity Number: 92665
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 15 CENTRAL PARK W, 770 LEXINGTON AVENUE 4TH FLR, NEW YORK, NY, United States, 10023
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 16000

Type CAP

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC DOS Process Agent 15 CENTRAL PARK W, 770 LEXINGTON AVENUE 4TH FLR, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BUDD GOLDMAN Chief Executive Officer 630 PARK AVE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300S7H6MMA88GI331

Registration Details:

Initial Registration Date:
2014-10-10
Next Renewal Date:
2024-06-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-05-09 2024-08-19 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2022-02-01 2022-05-09 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2013-08-26 2021-01-08 Address ATTN: COUNSEL, 770 LEXINGTON AVENUE 4TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-01-09 2013-11-29 Address 630 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-11-15 2006-01-09 Address 630 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220428002453 2022-04-28 BIENNIAL STATEMENT 2021-11-01
210108060272 2021-01-08 BIENNIAL STATEMENT 2019-11-01
200106002018 2020-01-06 BIENNIAL STATEMENT 2019-11-01
171121002028 2017-11-21 BIENNIAL STATEMENT 2017-11-01
151125002048 2015-11-25 BIENNIAL STATEMENT 2015-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State