Search icon

TOWER SHOPS, INC.

Company Details

Name: TOWER SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2010 (15 years ago)
Date of dissolution: 03 Nov 2015
Entity Number: 3980269
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 436 MIDLINE ROAD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 MIDLINE ROAD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
MARK MURPHY Chief Executive Officer 436 MIDLINE RD, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2012-08-06 2014-08-27 Address 4192 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151103000781 2015-11-03 CERTIFICATE OF DISSOLUTION 2015-11-03
140827006025 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120806006802 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100803000385 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4267515010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient TOWER SHOPS INC.
Recipient Name Raw TOWER SHOPS INC.
Recipient Address 4192 ROUTE 30 AT ROUTE 107 (, AMSTERDAM, MONTGOMERY, NEW YORK, 12010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 630000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State