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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT JOHN GOLDSTEIN, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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