Search icon

PARK TOWER TIMES SQUARE, LTD.

Company Details

Name: PARK TOWER TIMES SQUARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1984 (41 years ago)
Date of dissolution: 03 Jul 2001
Entity Number: 909255
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 499 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: BEN MAHLER ESQUIRE, 499 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KLEIN Chief Executive Officer PARK TOWER REALTY CORP, 499 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PARK TOWER REALTY DOS Process Agent BEN MAHLER ESQUIRE, 499 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-07-21 1998-04-21 Address %PARK TOWER REALTY CORP., 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-07-21 1998-04-21 Address MATTHEW MAYER ESQUIRE, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-10-30 1993-07-21 Address 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-07-21 Address 499 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1984-04-13 1993-07-21 Address 499 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010703000235 2001-07-03 CERTIFICATE OF DISSOLUTION 2001-07-03
000418003017 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980421002163 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960530002149 1996-05-30 BIENNIAL STATEMENT 1996-04-01
930721002020 1993-07-21 BIENNIAL STATEMENT 1993-04-01
921030002240 1992-10-30 BIENNIAL STATEMENT 1992-04-01
B659124-3 1988-07-05 CERTIFICATE OF AMENDMENT 1988-07-05
B297895-2 1985-12-10 CERTIFICATE OF AMENDMENT 1985-12-10
B090620-3 1984-04-13 CERTIFICATE OF INCORPORATION 1984-04-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State