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
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | PARK TOWER REALTY CORP, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PARK TOWER REALTY | DOS Process Agent | BEN MAHLER ESQUIRE, 499 PARK AVE, NEW YORK, NY, United States, 10022 |
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) |
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