Search icon

TOWER RESOURCE MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
STEVEN KEECH Chief Executive Officer 16 CHESTNUT ST, SUITE 420, FOXBORO, MA, United States, 02035

History

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)

Filings

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