Search icon

TX TOWER INC.

Company Details

Name: TX TOWER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1992 (32 years ago)
Date of dissolution: 15 Apr 2016
Entity Number: 1690807
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 745 SEVENTH AVE, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KENNETH F BOYLE Chief Executive Officer 745 SEVENTH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-11-22 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-22 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-24 2003-01-14 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1998-12-24 2003-01-14 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-04-07 2006-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 2006-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-02 1998-12-24 Address 3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-01-02 1998-12-24 Address 3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1996-06-06 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-06-06 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160415000056 2016-04-15 CERTIFICATE OF TERMINATION 2016-04-15
061122000260 2006-11-22 CERTIFICATE OF CHANGE 2006-11-22
030114002659 2003-01-14 BIENNIAL STATEMENT 2002-12-01
010131002486 2001-01-31 BIENNIAL STATEMENT 2000-12-01
981224002074 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970407000050 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
970102002349 1997-01-02 BIENNIAL STATEMENT 1996-12-01
960606000077 1996-06-06 CERTIFICATE OF CHANGE 1996-06-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State