Name: | TOWERPROS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2013 (11 years ago) |
Entity Number: | 4495955 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000313 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201002421 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204060478 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-104654 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104655 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007521 | 2018-12-03 | BIENNIAL STATEMENT | 2017-12-01 |
151208006109 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
140220000257 | 2014-02-20 | CERTIFICATE OF AMENDMENT | 2014-02-20 |
140127000745 | 2014-01-27 | CERTIFICATE OF PUBLICATION | 2014-01-27 |
131204000637 | 2013-12-04 | APPLICATION OF AUTHORITY | 2013-12-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State