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 |
NAICS
532490 Other Commercial and Industrial Machinery and Equipment Rental and LeasingThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
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 |
Name | Role | Address |
---|---|---|
STEPHEN R. PERRY | PRESIDENT | 277 PARK AVENUE, 6TH FLOOR NEW YORK, NY 10172 USA |
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 |
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