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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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