Name: | INWOOD TOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1960 (64 years ago) |
Entity Number: | 133283 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042 |
Address: | 200 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 550000
Type CAP
Name | Role | Address |
---|---|---|
EILEEN KING | Chief Executive Officer | 11 FORT GEORGE HILL, APT#7G, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
KAGAN LUBIC LEPPER FINKELSTEIN & GOLD LLP | DOS Process Agent | 200 MADISON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 11 FORT GEORGE HILL, APT#7G, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 550000 |
2021-10-22 | 2024-11-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 550000 |
2016-11-07 | 2024-11-07 | Address | 11 FORT GEORGE HILL, APT#7G, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2014-11-14 | 2024-11-07 | Address | 200 MADISON AVE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000888 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221129003405 | 2022-11-29 | BIENNIAL STATEMENT | 2022-11-01 |
201105060902 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181116006438 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
161107006462 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State