Name: | PARK TOWERS TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1981 (44 years ago) |
Entity Number: | 672542 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 150000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL HAUPT | Chief Executive Officer | 201 E 17TH ST, 7D, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 201 E 17TH ST, 7D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-01-17 | Address | 201 E 17TH ST, 7D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 201 E 17TH ST, 7D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-01-17 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 0.1 |
2024-12-02 | 2025-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003873 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
241202005346 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
230222002939 | 2023-02-22 | BIENNIAL STATEMENT | 2023-01-01 |
230816000037 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
210105061202 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State