Search icon

TIVOLI TOWERS HOUSING CO., INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURENCE GLUCK Chief Executive Officer 44 WEST 28TH, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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