Search icon

521-525 PARK AVENUE REALTY

Company Details

Name: 521-525 PARK AVENUE REALTY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1984 (41 years ago)
Entity Number: 912823
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: TL HOLDING CORP.
Fictitious Name: 521-525 PARK AVENUE REALTY
Principal Address: 499 PARK AVE, NEW YORK, NY, United States, 10022
Address: C/O PARK TOWER REALTY, 499 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
PARK TOWER REALTY CORP., ATTN: GENERAL COUNSEL Agent 499 PARK AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
JOHN GOLDSTEIN Chief Executive Officer C/O PARK TOWER REALTY CORP, 499 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BENJAMIN MAHLER, GENERAL COUNSEL DOS Process Agent C/O PARK TOWER REALTY, 499 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-09-01 2000-04-19 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-31 1998-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1993-07-22 1998-09-01 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-07-22 1998-04-21 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-07-22 2000-04-19 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000419002341 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980901000641 1998-09-01 CERTIFICATE OF CHANGE 1998-09-01
980421002352 1998-04-21 BIENNIAL STATEMENT 1998-04-01
970331000012 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
960528002076 1996-05-28 BIENNIAL STATEMENT 1996-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State