Search icon

PARK TOWER DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GEORGE KLEIN Chief Executive Officer 535 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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