Search icon

PARK SOUTH TENANTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SOUTH TENANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1982 (43 years ago)
Entity Number: 786495
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176
Principal Address: 551 5TH AVENUE, 5TH FL. SUITE 500, NEW YORK, NY, United States, 10176

Shares Details

Shares issued 325000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CHARLES H.GREENTHAL DOS Process Agent 551 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176

Agent

Name Role Address
CENTURY OPERATING CORPORATION Agent 7 PENN PLAZA, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
DR. BENNETT FRANKEL Chief Executive Officer 220 EAST 73RD STREET, NEW YORK, NY, United States, 10021

Legal Entity Identifier

LEI Number:
549300E05VVXD78UNZ67

Registration Details:

Initial Registration Date:
2016-03-12
Next Renewal Date:
2018-06-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-29 2025-05-16 Shares Share type: PAR VALUE, Number of shares: 325000, Par value: 0.1
2025-04-29 2025-04-29 Address 220 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 325000, Par value: 0.1
2022-08-09 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 325000, Par value: 0.1
2020-08-07 2025-04-29 Address 220 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429003328 2025-04-29 BIENNIAL STATEMENT 2025-04-29
220809001993 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200807060136 2020-08-07 BIENNIAL STATEMENT 2020-08-01
190923060071 2019-09-23 BIENNIAL STATEMENT 2018-08-01
141014002064 2014-10-14 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State