Name: | 885 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1956 (69 years ago) |
Entity Number: | 97990 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, 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 25000
Type CAP
Name | Role | Address |
---|---|---|
STEPHANIE RECKLER | Chief Executive Officer | BROWN HARRIS STEVENS RES MGMT, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-27 | 2022-04-27 | Shares | Share type: PAR VALUE, Number of shares: 28000, Par value: 1 |
2010-10-22 | 2016-10-25 | Address | NOREEN MCKENNA, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-11-13 | 2010-10-22 | Address | STEPHANIE RECKLER, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2010-10-22 | Address | JANET ROMAN, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Principal Executive Office) |
2005-01-27 | 2008-11-13 | Address | STEPHANIE RECKLER, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060639 | 2021-01-07 | BIENNIAL STATEMENT | 2020-10-01 |
181029002061 | 2018-10-29 | BIENNIAL STATEMENT | 2018-10-01 |
161025002030 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
141010002051 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121031002212 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State