Name: | TOWER LEGAL STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2007 (18 years ago) |
Date of dissolution: | 21 Aug 2023 |
Entity Number: | 3519436 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | 250 Park Ave, Suite 2030, New York, NY, United States, 10177 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOWER LEGAL STAFFING, INC., MISSISSIPPI | 1144795 | MISSISSIPPI |
Headquarter of | TOWER LEGAL STAFFING, INC., MINNESOTA | b0fcbeba-6bbd-e211-82ac-001ec94ffe7f | MINNESOTA |
Headquarter of | TOWER LEGAL STAFFING, INC., KENTUCKY | 1299788 | KENTUCKY |
Headquarter of | TOWER LEGAL STAFFING, INC., FLORIDA | F23000003044 | FLORIDA |
Headquarter of | TOWER LEGAL STAFFING, INC., RHODE ISLAND | 001683391 | RHODE ISLAND |
Headquarter of | TOWER LEGAL STAFFING, INC., CONNECTICUT | 1270314 | CONNECTICUT |
Headquarter of | TOWER LEGAL STAFFING, INC., ILLINOIS | CORP_68779863 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
74YB5 | Obsolete | Non-Manufacturer | 2014-06-10 | 2024-02-28 | 2022-09-28 | No data | |||||||||||||||
|
POC | LESLIE FIRTELL |
Phone | +1 212-430-6300 |
Fax | +1 212-430-6301 |
Address | 65 BROADWAY STE 1703, NEW YORK, NY, 10006 2503, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
GHAITRIE GANESH | DOS Process Agent | 250 Park Ave, Suite 2030, New York, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
LESLIE FIRTELL | Chief Executive Officer | 65 BROADWAY, SUITE 1703, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2023-05-02 | Address | 65 BROADWAY, SUITE 1703, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-25 | 2023-05-02 | Address | 65 BROADWAY, SUITE 1703, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2017-08-25 | 2023-05-02 | Address | 65 BROADWAY, SUITE 1703, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2017-08-25 | Address | 65 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2013-05-06 | 2017-08-25 | Address | 65 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2013-05-06 | 2017-08-25 | Address | 65 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2009-04-29 | 2013-05-06 | Address | 65 BROADWAY, STE 1002, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2009-04-29 | 2013-05-06 | Address | 65 BROADWAY, STE 1002, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821000831 | 2023-08-21 | CERTIFICATE OF MERGER | 2023-08-21 |
230502004290 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210707001643 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
170825006138 | 2017-08-25 | BIENNIAL STATEMENT | 2017-05-01 |
150501006234 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506007238 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110518002752 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090429002701 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070518000189 | 2007-05-18 | CERTIFICATE OF INCORPORATION | 2007-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2276197310 | 2020-04-29 | 0202 | PPP | 65 BROADWAY, SUITE 1703, NEW YORK, NY, 10006-2503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4183998310 | 2021-01-23 | 0202 | PPS | 65 Broadway Ste 1703, New York, NY, 10006-2566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State