Search icon

101 Park Avenue Partners Inc.

Company Details

Name: 101 Park Avenue Partners Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Intent To Dissolve - Failure to File Annual Report
Effective Date: 13 Aug 2014 (11 years ago)
Business ID: 1046562
State of Incorporation: DELAWARE
Principal Office Address: 277 Park Avenue , 6th FloorNew York, NY 10172

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
STEPHEN R PERRY Director 277 PARK AVENUE 6TH FL, NEW YORK, NY 10172
FRED J SERVER Director 277 PARK AVENUE 6TH FL, NEW YORK, NY 10172
ANNE C MICKENS Director 277 PARK AVENUE 6TH FL, NEW YORK, NY 10172

President

Name Role Address
STEPHEN R PERRY President 277 PARK AVENUE 6TH FL, NEW YORK, NY 10172

Assistant Secretary

Name Role Address
LISA SAVINON Assistant Secretary 277 PARK AVENUE 6TH FL, NEW YORK, NY 10172
JANE HUTTA Assistant Secretary 277 PARK AVENUE 6TH FL, NEW YORK, NY 10172

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: 101 Park Avenue Partners Inc.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: 101 Park Avenue Partners Inc.
Annual Report Filed 2020-04-10 Annual Report For 101 Park Avenue Partners Inc.
Annual Report Filed 2019-04-04 Annual Report For 101 Park Avenue Partners Inc.
Annual Report Filed 2018-04-12 Annual Report For 101 Park Avenue Partners Inc.
Annual Report Filed 2017-04-13 Annual Report For 101 Park Avenue Partners Inc.
Annual Report Filed 2016-04-20 Annual Report For 101 Park Avenue Partners Inc.
Annual Report Filed 2016-04-15 Annual Report For 101 Park Avenue Partners Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY

Date of last update: 19 Feb 2025

Sources: Mississippi Secretary of State