Name: | TOWER BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2000 (25 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 2553392 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-60 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 38-60 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-60 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ANTONIOS MAMOUNAS | Chief Executive Officer | 38-60 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-26 | 2016-07-06 | Address | 38-70 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2016-07-06 | Address | 38-70 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2000-09-15 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724000692 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
160706007250 | 2016-07-06 | BIENNIAL STATEMENT | 2014-09-01 |
121012002244 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
110128002740 | 2011-01-28 | BIENNIAL STATEMENT | 2010-09-01 |
090311002836 | 2009-03-11 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State