Search icon

THE PARK-LEXINGTON COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 E 47TH ST., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HOWARD G SLOANE Chief Executive Officer 17 E 47TH ST., NEW YORK, NY, United States, 10538

History

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)

Filings

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