Search icon

SOUTH TOWER, LLC

Company Details

Name: SOUTH TOWER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2003 (21 years ago)
Date of dissolution: 12 Aug 2016
Entity Number: 2983927
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2006-04-05 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-10 2006-04-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-12-02 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-02 2003-12-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38207 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160812000546 2016-08-12 ARTICLES OF DISSOLUTION 2016-08-12
131209006148 2013-12-09 BIENNIAL STATEMENT 2013-12-01
120117002346 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091216002511 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080108002613 2008-01-08 BIENNIAL STATEMENT 2007-12-01
060405002129 2006-04-05 BIENNIAL STATEMENT 2005-12-01
040304000742 2004-03-04 AFFIDAVIT OF PUBLICATION 2004-03-04
040304000737 2004-03-04 AFFIDAVIT OF PUBLICATION 2004-03-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State