Search icon

SACRAMENTO PARK TOWER, LTD.

Company Details

Name: SACRAMENTO PARK TOWER, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1988 (36 years ago)
Date of dissolution: 16 May 1997
Entity Number: 1291788
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: % PARK TOWER REALTY CORP., 499 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE KLEIN Chief Executive Officer % PARK TOWER REALTY CORP., 499 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MATTHEW MAYOR ESQ. DOS Process Agent % PARK TOWER REALTY CORP., 499 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1988-09-15 1993-06-08 Address ATTN: MATTHEW W. MAYER, 499 PARK AVENUE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970516000025 1997-05-16 CERTIFICATE OF TERMINATION 1997-05-16
931207002415 1993-12-07 BIENNIAL STATEMENT 1993-09-01
930608002077 1993-06-08 BIENNIAL STATEMENT 1992-09-01
B684726-3 1988-09-15 APPLICATION OF AUTHORITY 1988-09-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State