Search icon

WESTCHESTER TOWER LLC

Headquarter

Company Details

Name: WESTCHESTER TOWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 1996 (29 years ago)
Entity Number: 2034564
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 112 MASON STREET, GREENWICH, CT, United States, 06830

Links between entities

Type Company Name Company Number State
Headquarter of WESTCHESTER TOWER LLC, CONNECTICUT 0538052 CONNECTICUT

DOS Process Agent

Name Role Address
FRANK BARATTA DOS Process Agent 112 MASON STREET, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2020-05-07 2024-04-23 Address 112 MASON STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2016-05-31 2020-05-07 Address 112 MASON ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2000-05-19 2016-05-31 Address C/O JULES E LEVY ESQ, 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-05-30 2000-05-19 Address HOFHEIMER GARTLIR & GROSS, LLP, 633 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001840 2024-04-23 BIENNIAL STATEMENT 2024-04-23
200507060434 2020-05-07 BIENNIAL STATEMENT 2020-05-01
160531006264 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140728006246 2014-07-28 BIENNIAL STATEMENT 2014-05-01
120810006058 2012-08-10 BIENNIAL STATEMENT 2012-05-01
110301002762 2011-03-01 BIENNIAL STATEMENT 2010-05-01
080505002444 2008-05-05 BIENNIAL STATEMENT 2008-05-01
060511002576 2006-05-11 BIENNIAL STATEMENT 2006-05-01
051031002282 2005-10-31 BIENNIAL STATEMENT 2004-05-01
000519002132 2000-05-19 BIENNIAL STATEMENT 2000-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State