Name: | PARK TOWER DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1985 (39 years ago) |
Entity Number: | 1023810 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 535 MADISON AVENUE, 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 | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2011-09-23 | Address | 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-11-02 | 2011-09-23 | Address | 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-11-02 | 2011-09-23 | Address | 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-09-26 | 1999-11-02 | Address | C/O PARK TOWER REALTY CORP, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-09-26 | 1999-11-02 | Address | ATT: BENJAMIN MAHLER ESQ, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-05-12 | 1999-11-02 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1997-09-26 | Address | % PARK TOWER REALTY CORP, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1997-09-26 | Address | MATTHEW MAYER ESQ., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-09-09 | 1993-05-12 | Address | 499 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007002356 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
110923002245 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090928002372 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
070919002557 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051116002835 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030908002218 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
011001002312 | 2001-10-01 | BIENNIAL STATEMENT | 2001-09-01 |
991102002485 | 1999-11-02 | BIENNIAL STATEMENT | 1999-09-01 |
970926002565 | 1997-09-26 | BIENNIAL STATEMENT | 1997-09-01 |
931026003044 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State