Name: | TOWER RESOURCE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1997 (28 years ago) |
Entity Number: | 2136600 |
ZIP code: | 02035 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 16 CHESTNUT ST, SUITE 420, FOXBORO, MA, United States, 02035 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
STEVEN KEECH | Chief Executive Officer | 16 CHESTNUT ST, SUITE 420, FOXBORO, MA, United States, 02035 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-01 | 2020-09-11 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-02-01 | 2019-09-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-04-08 | 2017-02-01 | Address | 111 EIGHTH AVENUE, NONE, NEW YORK, OH, 10011, USA (Type of address: Service of Process) |
2015-04-08 | 2017-04-04 | Address | 16 CHESTNUT ST, SUITE 220, FOXBORO, MA, 02035, USA (Type of address: Principal Executive Office) |
2015-04-08 | 2017-04-04 | Address | 11 N. HIGH ST, SUITE 200, CANAL WINCHESTER, OH, 43110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000575 | 2020-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-11 |
190919000352 | 2019-09-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-10-19 |
170404007036 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
170201000304 | 2017-02-01 | CERTIFICATE OF CHANGE | 2017-02-01 |
150408006184 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State