Name: | TOWNHOUSE TOWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1988 (37 years ago) |
Entity Number: | 1241593 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022 |
Principal Address: | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD BERKE | DOS Process Agent | 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SAMUEL GOLDSMIT | Chief Executive Officer | C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2018-06-01 | Address | 505 PARK AVENUE, 8TH FLOOR, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-07-17 | 2016-07-05 | Address | LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-12-18 | 2012-07-17 | Address | LOEB, BLOCK PARTNERS, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-16 | 2006-12-18 | Address | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-16 | 2012-07-17 | Address | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2012-07-17 | Address | C/O LOEB, BLOCK & WACKSMAN, 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1989-06-23 | 1993-04-16 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-03-08 | 1989-06-23 | Address | 70 PINE STREET, 56TH FLOOR, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060052 | 2020-04-03 | BIENNIAL STATEMENT | 2020-03-01 |
180601007242 | 2018-06-01 | BIENNIAL STATEMENT | 2018-03-01 |
160705008820 | 2016-07-05 | BIENNIAL STATEMENT | 2016-03-01 |
140512006091 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
120717003130 | 2012-07-17 | BIENNIAL STATEMENT | 2012-03-01 |
100707002041 | 2010-07-07 | BIENNIAL STATEMENT | 2010-03-01 |
061218003035 | 2006-12-18 | BIENNIAL STATEMENT | 2006-03-01 |
040408002189 | 2004-04-08 | BIENNIAL STATEMENT | 2004-03-01 |
020318002716 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000327002799 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State