Name: | PARK TOWER ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1989 (36 years ago) |
Date of dissolution: | 14 Oct 1993 |
Entity Number: | 1355434 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | % PARKTOWER REALTY, 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATTHEW MAYER ESQ. | DOS Process Agent | % PARKTOWER REALTY, 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 1993-07-14 | Address | 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1989-05-24 | 1993-07-14 | Address | ATT GENERAL COUNSEL, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931014000350 | 1993-10-14 | CERTIFICATE OF TERMINATION | 1993-10-14 |
930714002724 | 1993-07-14 | BIENNIAL STATEMENT | 1993-05-01 |
921203002020 | 1992-12-03 | BIENNIAL STATEMENT | 1992-05-01 |
C014624-4 | 1989-05-24 | APPLICATION OF AUTHORITY | 1989-05-24 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State