Search icon

TOWERS TYPING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWERS TYPING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1989 (36 years ago)
Date of dissolution: 04 Oct 2017
Entity Number: 1322735
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1957 HELEN COURT, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA KUSHNER Chief Executive Officer 1957 HELEN COURT, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1957 HELEN COURT, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2003-02-11 2009-02-13 Address 2848 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2003-02-11 2009-02-13 Address 2848 LINDENMERE DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1994-02-23 2009-02-13 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-04-01 2003-02-11 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-01 2003-02-11 Address 2848 LINDENMERE DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171004000514 2017-10-04 CERTIFICATE OF DISSOLUTION 2017-10-04
130410002424 2013-04-10 BIENNIAL STATEMENT 2013-02-01
110718002311 2011-07-18 BIENNIAL STATEMENT 2011-02-01
090213002535 2009-02-13 BIENNIAL STATEMENT 2009-02-01
050323002476 2005-03-23 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State