Name: | PARK TOWERS OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1982 (43 years ago) |
Entity Number: | 746028 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | & CONSULTING, 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, United States, 10038 |
Principal Address: | C/O ALL ARGA, 99 TULIP AVENUE SUITE 302, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 57790
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDY ASHWAL C/O KW PROPERTY MANAGEMENT & CONSULTING | Agent | 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
PARK TOWERS OWNERS, INC. C/O KW PROPERTY MANAGEMENT | DOS Process Agent | & CONSULTING, 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ANASTASIOS MAGOULAS | Chief Executive Officer | C/O ALL AREA REALTY SERVICE, 99 TULIP AVE SUITE 302, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | C/O ALL AREA REALTY SERVICE, 99 TULIP AVE SUITE 302, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | C/O CHOICE NY MANAGMENT, 254 WEST 31ST STREET - 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 57790, Par value: 1 |
2015-10-15 | 2025-04-02 | Address | & CONSULTING, 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2015-10-15 | 2025-04-02 | Address | 75 MAIDEN LANE, SUITE 500, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005366 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
151015000351 | 2015-10-15 | CERTIFICATE OF CHANGE | 2015-10-15 |
150604002012 | 2015-06-04 | BIENNIAL STATEMENT | 2014-01-01 |
980128002299 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
940121002311 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State