Name: | TOWER ORCHARD GARDENS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 2013 (11 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 4497665 |
ZIP code: | 07661 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 680 kinderkamack road, RIVER EDGE, NJ, United States, 07661 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c/o tower management service l.p. | DOS Process Agent | 680 kinderkamack road, RIVER EDGE, NJ, United States, 07661 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-09 | 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 |
---|---|---|---|
240603000556 | 2024-05-30 | SURRENDER OF AUTHORITY | 2024-05-30 |
191203060197 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-65824 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65825 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171213006318 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
151211006043 | 2015-12-11 | BIENNIAL STATEMENT | 2015-12-01 |
140210000587 | 2014-02-10 | CERTIFICATE OF PUBLICATION | 2014-02-10 |
131209000114 | 2013-12-09 | APPLICATION OF AUTHORITY | 2013-12-09 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State