Search icon

EXECUTIVE TOWERS LLC

Company Details

Name: EXECUTIVE TOWERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2012 (13 years ago)
Entity Number: 4268241
ZIP code: 10033
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 772, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
EXECUTIVE TOWERS LLC DOS Process Agent P.O. BOX 772, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2014-07-15 2024-07-02 Address P.O. BOX 772, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2012-07-09 2014-07-15 Address 926 RXR PLZ, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003727 2024-07-02 BIENNIAL STATEMENT 2024-07-02
221027001765 2022-10-27 BIENNIAL STATEMENT 2022-07-01
200709061867 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180709006426 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160712006082 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140715006208 2014-07-15 BIENNIAL STATEMENT 2014-07-01
121113000660 2012-11-13 CERTIFICATE OF PUBLICATION 2012-11-13
120709000480 2012-07-09 ARTICLES OF ORGANIZATION 2012-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0104054 Other Civil Rights 2001-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-06-13
Termination Date 2002-09-06
Section 1331
Status Terminated

Parties

Name EXECUTIVE TOWERS LLC
Role Plaintiff
Name CITY OF LONG BEACH,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State