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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | % PARK TOWER REALTY CORP., 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATTHEW MAYOR ESQ. | DOS Process Agent | % PARK TOWER REALTY CORP., 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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