Search icon

TOWERS PARTNERS LLC

Company Details

Name: TOWERS PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258815
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 286 NORTHERN BOULEVARD, 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
TOWER PARTNERS LLC DOS Process Agent 286 NORTHERN BOULEVARD, 286 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2004-05-13 2024-05-30 Address OFFICE OF THE MANAGEMENT, 286 NORTHERN BLVD, GREAT NECK, NY, 11024, 4704, USA (Type of address: Service of Process)
2000-05-16 2004-05-13 Address 42-40 BELL BLVD, STE 603, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1998-05-12 2000-05-16 Address 42-40 BELL BLVD, SUITE 603, BAYSIDE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020376 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220617001270 2022-06-17 BIENNIAL STATEMENT 2022-05-01
200504060418 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006465 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160527006186 2016-05-27 BIENNIAL STATEMENT 2016-05-01
140505006901 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120703002696 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100518002193 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080516002493 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060427002462 2006-04-27 BIENNIAL STATEMENT 2006-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900862 Americans with Disabilities Act - Other 2019-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-13
Termination Date 2020-07-09
Date Issue Joined 2019-06-24
Section 1201
Status Terminated

Parties

Name FLINT
Role Plaintiff
Name TOWERS PARTNERS LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State