PARKWAY TOWERS OWNERS CORP.

Name: | PARKWAY TOWERS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1986 (39 years ago) |
Entity Number: | 1067970 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O GRAMATAN MANAGEMENT, INC., 2 HAMILTON AVE SUITE 217, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 49000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GRAMATAN MANAGEMENT, INC., 2 HAMILTON AVE SUITE 217, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
DARIUSZ WALCC | Chief Executive Officer | 219 BRONX RIVER ROAD UNIT 5F, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-12 | 2014-07-21 | Address | 2 HAMILTON AVE, SUITE 217, NEW ROCHELLE, NY, 10801, 3523, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2010-05-12 | Address | 2 HAMILTON AVE / SUITE 217, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-08-17 | 2006-05-03 | Address | 219 BRONX RIVER RD / APT 6N, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2001-08-17 | 2010-05-12 | Address | C/O GRAMATAN MANAGEMENT, INC., 2 HAMILTON AVE / SUITE 217, NEW ROCHELLE, NY, 10801, 3523, USA (Type of address: Principal Executive Office) |
2001-08-17 | 2010-05-12 | Address | C/O GRAMATAN MANAGEMENT, INC., 2 HAMILTON AVE / SUITE 217, NEW ROCHELLE, NY, 10801, 3523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002589 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
120518002882 | 2012-05-18 | BIENNIAL STATEMENT | 2012-03-01 |
100512002472 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
090126002547 | 2009-01-26 | BIENNIAL STATEMENT | 2008-03-01 |
060503002952 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State