Search icon

101 PARK AVENUE PARTNERS, INC.

Company Details

Name: 101 PARK AVENUE PARTNERS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Aug 2014 (11 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000969042
Place of Formation: DELAWARE
Principal Address: 277 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10172, USA
Purpose: EQUIPMENT LEASING

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

ASSISTANT SECRETARY

Name Role Address
JANE HUTTA ASSISTANT SECRETARY 277 PARK AVENUE, 6TH FLOOR NEW YORK, NY 10172 USA
LISA SAVINON ASSISTANT SECRETARY 277 PARK AVENUE, 6TH FLOOR NEW YORK, NY 10172 USA

PRESIDENT

Name Role Address
STEPHEN R. PERRY PRESIDENT 277 PARK AVENUE, 6TH FLOOR NEW YORK, NY 10172 USA

DIRECTOR

Name Role Address
ANNE C. MICKENS DIRECTOR 277 PARK AVENUE, 6TH FLOOR NEW YORK, NY 10172 USA
FRED J. SERVER DIRECTOR 277 PARK AVENUE, 6TH FLOOR NEW YORK, NY 10172 USA
STEPHEN R. PERRY DIRECTOR 277 PARK AVENUE, 6TH FLOOR NEW YORK, NY 10172 USA

Filings

Number Name File Date
202199699980 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196911300 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034436020 Annual Report 2020-02-14
201986599920 Annual Report 2019-02-14
201859353240 Annual Report 2018-02-28
201734770210 Annual Report 2017-02-26
201693203910 Annual Report 2016-02-25
201577502430 Annual Report 2015-09-03
201575990130 Revocation Notice For Failure to File An Annual Report 2015-08-18
201443858810 Application for Certificate of Authority 2014-08-07

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State