Search icon

TOWER HILL SECURITIES, INC.

Headquarter

Company Details

Name: TOWER HILL SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1538096
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 650 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSEPH D MARK Chief Executive Officer 650 MADISON AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_60821135
State:
ILLINOIS

History

Start date End date Type Value
1997-05-30 1997-05-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1997-05-30 1997-05-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
1997-05-06 1997-05-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1997-05-06 1999-01-20 Name HAMBRO AMERICA SECURITIES, INC.
1997-05-06 1999-05-04 Address 650 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1727641 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991101000412 1999-11-01 CERTIFICATE OF MERGER 1999-11-01
990504002296 1999-05-04 BIENNIAL STATEMENT 1999-04-01
990120000228 1999-01-20 CERTIFICATE OF AMENDMENT 1999-01-20
970530000607 1997-05-30 CERTIFICATE OF AMENDMENT 1997-05-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State