Search icon

PARK TOWER PROPERTIES, LTD.

Company Details

Name: PARK TOWER PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1985 (40 years ago)
Date of dissolution: 22 May 2002
Entity Number: 1015955
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 499 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: ATT JOHN GOLDSTEIN, 499 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT JOHN GOLDSTEIN, 499 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GEORGE KLEIN Chief Executive Officer 499 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-09-29 2001-10-01 Address BENJAMIN MAHLER, ESQ., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-05-24 1997-09-29 Address MATTHEW MAYER, ESQ., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-08-02 1993-05-24 Address 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020522000093 2002-05-22 CERTIFICATE OF DISSOLUTION 2002-05-22
011001002315 2001-10-01 BIENNIAL STATEMENT 2001-08-01
991007002144 1999-10-07 BIENNIAL STATEMENT 1999-08-01
970929002008 1997-09-29 BIENNIAL STATEMENT 1997-08-01
930908002522 1993-09-08 BIENNIAL STATEMENT 1993-08-01
930524002369 1993-05-24 BIENNIAL STATEMENT 1992-08-01
B253449-3 1985-08-02 CERTIFICATE OF INCORPORATION 1985-08-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State