Name: | TIVOLI TOWERS HOUSING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1970 (54 years ago) |
Entity Number: | 2847513 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 44 West 28th, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 668
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAURENCE GLUCK | Chief Executive Officer | 44 WEST 28TH, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 44 WEST 28TH, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-30 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 668, Par value: 10 |
2024-09-03 | 2024-11-30 | Shares | Share type: PAR VALUE, Number of shares: 668, Par value: 10 |
2022-06-22 | 2024-09-03 | Shares | Share type: PAR VALUE, Number of shares: 668, Par value: 10 |
2020-08-12 | 2025-04-30 | Address | 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023855 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
221201003276 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
220627002689 | 2022-06-27 | BIENNIAL STATEMENT | 2020-12-01 |
200812060116 | 2020-08-12 | BIENNIAL STATEMENT | 2018-12-01 |
200810000370 | 2020-08-10 | CERTIFICATE OF CHANGE | 2020-08-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State