TOWEL TIME INC.

Name: | TOWEL TIME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1991 (34 years ago) |
Date of dissolution: | 13 Dec 2004 |
Entity Number: | 1507842 |
ZIP code: | 10598 |
County: | Putnam |
Place of Formation: | New York |
Address: | 51 WELLINGTON COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 WELLINGTON COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
LINDA L VERGO | Chief Executive Officer | 51 WELLINGTON COURT, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-04 | 1999-03-09 | Address | 51 WELLINGTON CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 1999-03-09 | Address | 51 WELLINGTON CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1997-06-04 | 1998-03-13 | Address | 51 WELLINGTON CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1993-03-05 | 1997-06-04 | Address | 27 TAMARIX DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1997-06-04 | Address | 27 TAMARIX DR, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041213000339 | 2004-12-13 | CERTIFICATE OF DISSOLUTION | 2004-12-13 |
030307002632 | 2003-03-07 | BIENNIAL STATEMENT | 2003-02-01 |
010307002192 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
990309002459 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
980313000083 | 1998-03-13 | CERTIFICATE OF AMENDMENT | 1998-03-13 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State