Name: | TOWER CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2000 (25 years ago) |
Date of dissolution: | 31 Oct 2012 |
Entity Number: | 2457057 |
ZIP code: | 06831 |
County: | New York |
Place of Formation: | Delaware |
Address: | 67 GLENVILLE RD, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 67 GLENVILLE RD, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-28 | 2012-10-31 | Address | 650 FIFTH AVE, FLOOR 18, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-01-04 | 2001-12-28 | Address | 650 FIFTH AVNEUE SUITE 1600, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031000164 | 2012-10-31 | SURRENDER OF AUTHORITY | 2012-10-31 |
100309002136 | 2010-03-09 | BIENNIAL STATEMENT | 2010-01-01 |
080128002565 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060124002424 | 2006-01-24 | BIENNIAL STATEMENT | 2006-01-01 |
040121002123 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
011228002237 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
000104000382 | 2000-01-04 | APPLICATION OF AUTHORITY | 2000-01-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State