Name: | THE PARK-LEXINGTON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1937 (88 years ago) |
Date of dissolution: | 14 Nov 1997 |
Entity Number: | 50132 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 17 E 47TH ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 738430
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 E 47TH ST., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HOWARD G SLOANE | Chief Executive Officer | 17 E 47TH ST., NEW YORK, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1937-05-18 | 1995-04-04 | Address | 480 LEXINGTON AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971114000284 | 1997-11-14 | CERTIFICATE OF MERGER | 1997-11-14 |
970604002319 | 1997-06-04 | BIENNIAL STATEMENT | 1997-05-01 |
950404002154 | 1995-04-04 | BIENNIAL STATEMENT | 1993-05-01 |
B756424-2 | 1989-03-22 | ASSUMED NAME CORP INITIAL FILING | 1989-03-22 |
7365-76 | 1948-09-30 | CERTIFICATE OF MERGER | 1948-09-30 |
5980-16 | 1942-01-28 | CERTIFICATE OF MERGER | 1942-01-28 |
5980-15 | 1942-01-28 | CERTIFICATE OF AMENDMENT | 1942-01-28 |
5856-20 | 1941-04-11 | CERTIFICATE OF AMENDMENT | 1941-04-11 |
5204-19 | 1937-05-18 | CERTIFICATE OF INCORPORATION | 1937-05-18 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State