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 |
Name | Role | Address |
---|---|---|
ROSENMAN & COLIN | DOS Process Agent | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT RABINOVICH | Chief Executive Officer | 1170 PEEL STREET, 8TH FLOOR, MONTREAL, Canada, H3B4P-2 |
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) |
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