Name: | TNT TOWERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2004 (21 years ago) |
Entity Number: | 3083293 |
ZIP code: | 13044 |
County: | Oswego |
Place of Formation: | New York |
Address: | 45 HILLSIDE DR EXT, CONTANTIA, NY, United States, 13044 |
Principal Address: | 43 HILLSIDE DR EXT, CONTANTIA, NY, United States, 13044 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TNT TOWERS INC. | DOS Process Agent | 45 HILLSIDE DR EXT, CONTANTIA, NY, United States, 13044 |
Name | Role | Address |
---|---|---|
ROBYN SOLOMON | Chief Executive Officer | 45 HILLSIDE DR EXT, CONTANTIA, NY, United States, 13044 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 43 HILLSIDE DR EXT, CONTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 45 HILLSIDE DR EXT, CONTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2024-04-25 | Address | 43 HILLSIDE DR EXT, CONTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2024-04-25 | Address | 43 HILLSIDE DR EXT, CONTANTIA, NY, 13044, USA (Type of address: Service of Process) |
2004-07-27 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001038 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
211213001528 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
150130000300 | 2015-01-30 | ANNULMENT OF DISSOLUTION | 2015-01-30 |
DP-1976023 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080808002170 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State