Search icon

TOWER INVESTMENT GROUP, INC.

Branch

Company Details

Name: TOWER INVESTMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1996 (29 years ago)
Date of dissolution: 20 May 2009
Branch of: TOWER INVESTMENT GROUP, INC., Florida (Company Number K53526)
Entity Number: 2033201
ZIP code: 32836
County: New York
Place of Formation: Florida
Address: 10124 FOXHURST COURT, ORLANDO, FL, United States, 32836
Principal Address: BAY HARBOUR MANAGEMENT LC, 10124 FOXHURST COURT, ORLANDO, FL, United States, 32836

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10124 FOXHURST COURT, ORLANDO, FL, United States, 32836

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN A VAN DYKE Chief Executive Officer 3 PINEVIEW CIRCLE, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
1999-09-27 2009-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2009-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-11 2002-05-03 Address 4908 NEW PROVIDENCE AVE, TAMPA, FL, 33629, 4815, USA (Type of address: Chief Executive Officer)
1998-05-11 2002-05-03 Address BAY HARBOUR MANAGEMENT, LC, 777 S HARBOUR ISLAND BLVD 270, TAMPA, FL, 33602, USA (Type of address: Principal Executive Office)
1996-05-24 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090520000022 2009-05-20 SURRENDER OF AUTHORITY 2009-05-20
080530002020 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060519002693 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040520002098 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020503002052 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State