Name: | PARK TOWER HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1996 (29 years ago) |
Date of dissolution: | 28 May 2004 |
Entity Number: | 2016970 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 255 E 49TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HUTAN PAHLAVAN | Chief Executive Officer | 255 E 49TH ST, 32A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 E 49TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-04 | 1998-04-27 | Address | 255 EAST 49TH STREET APT. 32A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040528000338 | 2004-05-28 | CERTIFICATE OF MERGER | 2004-05-28 |
040412002166 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020327002095 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000425002400 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980427002414 | 1998-04-27 | BIENNIAL STATEMENT | 1998-04-01 |
960404000354 | 1996-04-04 | CERTIFICATE OF INCORPORATION | 1996-04-04 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State