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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH D MARK | Chief Executive Officer | 650 MADISON AVE, NEW YORK, NY, United States, 10022 |
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) |
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