Name: | TOWERS ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1966 (59 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 195202 |
ZIP code: | 23060 |
County: | Kings |
Place of Formation: | New York |
Address: | 4510 COX ROAD SUITE 111, GLEN ALLEN, VA, United States, 23060 |
Principal Address: | 4510 COX RD., STE 111, GLEN ALLEN, VA, United States, 23060 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L WYSS | DOS Process Agent | 4510 COX ROAD SUITE 111, GLEN ALLEN, VA, United States, 23060 |
Name | Role | Address |
---|---|---|
RICHARD ALLEN BATES | Chief Executive Officer | 4100 REGENT STREET, STE S, COLUMBUS, OH, United States, 43219 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-23 | 2018-02-13 | Address | ATTN EMMA PARRISH, 4510 COX ROAD SUITE 111, GLEN ALLEN, VA, 23060, USA (Type of address: Service of Process) |
2014-07-31 | 2018-02-13 | Address | 15 ROCK SPRING AVE, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
2014-07-31 | 2018-02-13 | Address | 15 ROCK SPRING AVE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2014-04-02 | 2014-07-31 | Address | 10 MCKINLEY ST STE 12, CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office) |
2008-03-26 | 2014-07-31 | Address | 10 MCKINLEY ST STE 12, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181231000430 | 2018-12-31 | CERTIFICATE OF MERGER | 2018-12-31 |
180213006092 | 2018-02-13 | BIENNIAL STATEMENT | 2018-02-01 |
170323000220 | 2017-03-23 | CERTIFICATE OF AMENDMENT | 2017-03-23 |
160205006062 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
140731002347 | 2014-07-31 | AMENDMENT TO BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State