Name: | CROSS TOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1988 (37 years ago) |
Entity Number: | 1299449 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | 192 BEECHMONT DRIVE, SUITE 408, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | C/O STERLING EQUITIES INC, 111 GREAT NECK RD, STE 408, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STERLING EQUITIES, INC. | Agent | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
STERLING EQUITIES, INC. | DOS Process Agent | 192 BEECHMONT DRIVE, SUITE 408, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
MICHAEL KATZ | Chief Executive Officer | C/O STERLING EQUITIES INC, 111 GREAT NECK RD, STE 408, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-17 | 2020-10-06 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061303 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
190717000189 | 2019-07-17 | CERTIFICATE OF CHANGE | 2019-07-17 |
SR-17228 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17227 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181003007558 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State