Search icon

PARK TOWER ESTATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MATTHEW MAYER ESQ. DOS Process Agent % PARKTOWER REALTY, 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 499 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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