Name: | PARK TOWER GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1988 (36 years ago) |
Entity Number: | 1310454 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 535 MADISON AVENUE, 35TH FLR, NEW YORK, NY, United States, 10022 |
Address: | WILLIAM VALENTIN, 535 MADISON AVENUE / 35TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | 535 MADISON AVENUE, 35TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PARK TOWER GROUP, LTD. | DOS Process Agent | WILLIAM VALENTIN, 535 MADISON AVENUE / 35TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-07 | 2020-12-01 | Address | WILLIAM VALENTIN, 535 MADISON AVENUE / 35TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-01-07 | 2013-01-07 | Address | WILLIAM VALENTIN, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-03-19 | 2011-01-07 | Address | PARK TOWER GROUP LTD, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-12-07 | 2001-03-19 | Address | ATT: BENJAMIN MAHLER, ESQ, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-08 | 2013-01-07 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062236 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181220006520 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161202006255 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141208006810 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130107002037 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State