Name: | TOWER HOLDING NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1991 (34 years ago) |
Date of dissolution: | 31 Oct 2014 |
Entity Number: | 1544271 |
ZIP code: | 14203 |
County: | New York |
Place of Formation: | New York |
Address: | ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203 |
Principal Address: | 95 WASHINGTON ST, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HSBC BANK USA | DOS Process Agent | ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
GERALD A NAGLE | Chief Executive Officer | 95 WASHINGTON ST, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2014-06-19 | Address | ONE HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2001-04-20 | 2005-06-20 | Address | 452 FIFTH AVENUE, TOWER 7, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-04-20 | 2014-06-19 | Address | ONE HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1998-08-28 | 2001-04-20 | Address | OFFICE OF CORPORATE SECRETARY, 452 5TH AVE TOWER 7, NEW YORK, NY, 10018, 9953, USA (Type of address: Service of Process) |
1998-08-28 | 2001-04-20 | Address | 452 5TH AVE, TOWER 3, NEW YORK, NY, 10018, 9953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141031000672 | 2014-10-31 | CERTIFICATE OF DISSOLUTION | 2014-10-31 |
140619002035 | 2014-06-19 | AMENDMENT TO BIENNIAL STATEMENT | 2013-04-01 |
130412002475 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110420002870 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090415002983 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State