Name: | GATEWAY TOWER MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2003 (22 years ago) |
Entity Number: | 2984299 |
ZIP code: | 33160 |
County: | New York |
Place of Formation: | New York |
Address: | 18560 NORTH BAY RD, 5TH FLOOR, SUNNY ISLES BEACH, FL, United States, 33160 |
Principal Address: | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW G. LEFKOWITZ | Chief Executive Officer | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GATEWAY TOWER MANAGEMENT CORP. | DOS Process Agent | 18560 NORTH BAY RD, 5TH FLOOR, SUNNY ISLES BEACH, FL, United States, 33160 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-09-05 | 2024-01-31 | Address | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-09-05 | 2024-01-31 | Address | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-01-24 | 2019-09-05 | Address | 150 E 58TH ST, 17TH FL, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office) |
2012-01-24 | 2019-09-05 | Address | 150 E 58TH ST, 17TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131004251 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
211213000441 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191205060207 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
190910000073 | 2019-09-10 | CERTIFICATE OF AMENDMENT | 2019-09-10 |
190905060518 | 2019-09-05 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State