TOWER LEGAL STAFFING, INC.
Headquarter
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
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: Chief Executive Officer) |
2017-08-25 | 2023-05-02 | Address | 65 BROADWAY, SUITE 1703, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State