Name: | PARK TOWER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1978 (47 years ago) |
Entity Number: | 490038 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | WILIAM VALENTIN, 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 535 MADISON AVE, 35TH FLR., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | 535 MADISON AVE, 35TH FLR., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PARK TOWER REALTY CORP. | DOS Process Agent | WILIAM VALENTIN, 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10311207199 | CORPORATE BROKER | 2025-08-03 |
109942178 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-23 | 2012-05-07 | Address | WILIAM VALENTIN, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-05-24 | 2010-06-23 | Address | JOHN GOLDSTEIN, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-05-22 | 2002-05-24 | Address | ATTN: BENJAMIN H. MAHLER, ESQ., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-05-24 | 1998-05-22 | Address | MATTHEW MAYER ESQ, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-07-30 | 1996-05-24 | Address | % PARK TOWER REALTY CORP., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180503006496 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160517006457 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140502006342 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
20131002027 | 2013-10-02 | ASSUMED NAME LLC INITIAL FILING | 2013-10-02 |
120507006202 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State