Name: | TOWER CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Jul 1998 (27 years ago) |
Entity Number: | 2281022 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2013-11-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2014-01-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-21 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-21 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110000232 | 2014-01-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-01-10 |
131108000369 | 2013-11-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-12-08 |
991220000160 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
980721000676 | 1998-07-21 | ARTICLES OF ORGANIZATION | 1998-07-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State