Search icon

TOWER CLEANERS 10TH, INC.

Company Details

Name: TOWER CLEANERS 10TH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900929
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 21 EAST 10TH ST, NEW YORK, NY, United States, 10003
Principal Address: 21 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-254-1010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 EAST 10TH ST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOHN PARKER Chief Executive Officer 21 EAST 10TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1025248-DCA Inactive Business 1999-12-28 2017-12-31

History

Start date End date Type Value
1995-03-07 2003-03-14 Address 21 EAST TENTH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314006465 2013-03-14 BIENNIAL STATEMENT 2013-03-01
111208000021 2011-12-08 ERRONEOUS ENTRY 2011-12-08
DP-1859493 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090311002408 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070316002778 2007-03-16 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2608240 SCALE02 INVOICED 2017-05-09 40 SCALE TO 661 LBS
2452941 SCALE02 INVOICED 2016-09-19 40 SCALE TO 661 LBS
2206443 RENEWAL INVOICED 2015-10-29 340 LDJ License Renewal Fee
2142607 SCALE02 INVOICED 2015-07-31 40 SCALE TO 661 LBS
1742288 SCALE02 INVOICED 2014-07-25 40 SCALE TO 661 LBS
1531135 RENEWAL INVOICED 2013-12-10 340 LDJ License Renewal Fee
339543 CNV_SI INVOICED 2012-08-17 40 SI - Certificate of Inspection fee (scales)
468522 CNV_TFEE INVOICED 2011-12-13 8.470000267028809 WT and WH - Transaction Fee
468521 RENEWAL INVOICED 2011-12-13 340 LDJ License Renewal Fee
325063 CNV_SI INVOICED 2011-10-05 40 SI - Certificate of Inspection fee (scales)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State