TOWER 5 LLC

Name: | TOWER 5 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2001 (24 years ago) |
Entity Number: | 2631987 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-18 | 2010-09-15 | Address | ATTN GENERAL COUNSEL, 225 PARK AVE SOUTH 15TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-04-14 | 2009-09-18 | Address | 530 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-08-16 | 2005-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-04-25 | 2001-08-16 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120203000241 | 2012-02-03 | CERTIFICATE OF AMENDMENT | 2012-02-03 |
100915000533 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
090918000028 | 2009-09-18 | CERTIFICATE OF CHANGE | 2009-09-18 |
050414002468 | 2005-04-14 | BIENNIAL STATEMENT | 2005-04-01 |
030423002005 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State