Search icon

THREE TOWERS HOLDINGS, INC.

Company Details

Name: THREE TOWERS HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1987 (38 years ago)
Date of dissolution: 07 Sep 2000
Entity Number: 1136441
ZIP code: 10022
County: Queens
Place of Formation: Delaware
Principal Address: 1170 PEEL ST, 8TH FL, MONTREAL, Canada, H3B4P-2
Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ROSENMAN & COLIN DOS Process Agent 575 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT RABINOVICH Chief Executive Officer 1170 PEEL STREET, 8TH FLOOR, MONTREAL, Canada, H3B4P-2

History

Start date End date Type Value
1994-02-16 1997-03-14 Address 1170 PEEL STREET, 8TH FLOOR, MONTREAL, CAN (Type of address: Principal Executive Office)
1987-01-13 1997-03-14 Address & COHEN, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000907000071 2000-09-07 CERTIFICATE OF TERMINATION 2000-09-07
990128002403 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970314002098 1997-03-14 BIENNIAL STATEMENT 1997-01-01
940216002607 1994-02-16 BIENNIAL STATEMENT 1994-01-01
B445741-4 1987-01-13 APPLICATION OF AUTHORITY 1987-01-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State