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