Name: | TOWER CHEMISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1963 (62 years ago) |
Entity Number: | 154456 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1257 2ND AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1257 2ND AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
AZMAT REHMAT | Chief Executive Officer | 1257 2ND AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-18 | 2005-03-01 | Address | 1257 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-02-18 | 2005-03-01 | Address | 1257 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-03-04 | 1999-02-18 | Address | BENJAMIN STEIN, 1257 2ND AVE, NEW YORK, NY, 10021, 6710, USA (Type of address: Principal Executive Office) |
1997-03-04 | 1999-02-18 | Address | 1257 2ND AVE, NEW YORK, NY, 10021, 6710, USA (Type of address: Chief Executive Officer) |
1994-03-11 | 2005-03-01 | Address | 1257 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141211000708 | 2014-12-11 | ANNULMENT OF DISSOLUTION | 2014-12-11 |
DP-2105091 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050301002243 | 2005-03-01 | BIENNIAL STATEMENT | 2005-02-01 |
010209002676 | 2001-02-09 | BIENNIAL STATEMENT | 2001-02-01 |
990218002300 | 1999-02-18 | BIENNIAL STATEMENT | 1999-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2694316 | OL VIO | INVOICED | 2017-11-15 | 1000 | OL - Other Violation |
1641397 | APPEAL | INVOICED | 2014-04-02 | 25 | Appeal Filing Fee |
1626429 | OL VIO | CREDITED | 2014-03-19 | 2000 | OL - Other Violation |
1604054 | OL VIO | CREDITED | 2014-02-27 | 1000 | OL - Other Violation |
1604053 | OL VIO | CREDITED | 2014-02-27 | 1000 | OL - Other Violation |
62082 | CL VIO | INVOICED | 2006-07-25 | 1500 | CL - Consumer Law Violation |
263786 | CNV_SI | INVOICED | 2003-07-24 | 36 | SI - Certificate of Inspection fee (scales) |
253190 | CNV_SI | INVOICED | 2002-09-04 | 36 | SI - Certificate of Inspection fee (scales) |
250540 | CNV_SI | INVOICED | 2001-10-03 | 36 | SI - Certificate of Inspection fee (scales) |
242802 | CNV_SI | INVOICED | 2000-09-29 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-23 | Default Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 4 | No data | 4 | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State