Name: | ATC TOWER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1995 (30 years ago) |
Date of dissolution: | 10 Feb 2014 |
Entity Number: | 1924173 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Mexico |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 116 HUNTINGTON AVE, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES D TAICLET, JR | Chief Executive Officer | 116 HUNTINGTON AVE, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-05-08 | 2005-07-06 | Address | 116 HUNTINGTON AVE, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2001-12-28 | 2004-08-13 | Address | 116 HUNTINGTON AVE, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
2001-05-31 | 2003-05-08 | Address | 116 HUNTINGTON AVE 11TH FLR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22842 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22843 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140210000742 | 2014-02-10 | CERTIFICATE OF TERMINATION | 2014-02-10 |
130515006170 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110511002989 | 2011-05-11 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State