Search icon

TOWNHOUSE TOWER INC.

Company Details

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

DOS Process Agent

Name Role Address
HOWARD BERKE DOS Process Agent 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

History

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)

Filings

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