Name: | PARK LANE HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1973 (52 years ago) |
Date of dissolution: | 26 Mar 2018 |
Entity Number: | 2084578 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, SUITE 659, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARK LANE HOTEL, INC.C/O HELMSLEY ENTERPRISES, INC. | DOS Process Agent | 230 PARK AVE, SUITE 659, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
HAROLD MERIAM | Chief Executive Officer | 230 PARK AVE, SUITE 659, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-11 | 2017-06-09 | Address | 230 PARK AVE, SUITE 520, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2017-06-09 | Address | 230 PARK AVE, SUITE 520, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2013-06-11 | 2017-06-09 | Address | 230 PARK AVE, SUITE 520, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2009-06-05 | 2013-06-11 | Address | 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2009-06-05 | Address | 230 PARK AVE, STE 659, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180326000436 | 2018-03-26 | CERTIFICATE OF MERGER | 2018-03-26 |
170609006327 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150602006613 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130611006589 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110621003272 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State