Search icon

TOWER INSTALLATION LLC

Company Details

Name: TOWER INSTALLATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 2001 (24 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 2616044
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-26 2012-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-26 2012-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-01-21 2012-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-19 2012-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-14 2009-01-21 Address ATTN: STEPHEN R. BOSIN, 70 GRAND AVENUE, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001198 2023-06-16 CERTIFICATE OF TERMINATION 2023-06-16
SR-32979 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32978 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130327002339 2013-03-27 BIENNIAL STATEMENT 2013-03-01
121114000036 2012-11-14 CERTIFICATE OF CHANGE 2012-11-14
120626000824 2012-06-26 CERTIFICATE OF CHANGE 2012-06-26
110425002245 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090312002775 2009-03-12 BIENNIAL STATEMENT 2009-03-01
090121000983 2009-01-21 CERTIFICATE OF CHANGE 2009-01-21
080519000746 2008-05-19 CERTIFICATE OF CHANGE 2008-05-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State