Name: | TOWER 95 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1978 (46 years ago) |
Date of dissolution: | 20 Sep 2004 |
Entity Number: | 523803 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Principal Address: | 97-77 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 410
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL J LEFRAK, PRESIDENT | Chief Executive Officer | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
HOWARD L. BORIS | DOS Process Agent | 97-77 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 1996-11-20 | Address | 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
1978-11-28 | 2002-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-11-28 | 1993-12-17 | Address | 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191003004 | 2019-10-03 | ASSUMED NAME CORP INITIAL FILING | 2019-10-03 |
040920000684 | 2004-09-20 | CERTIFICATE OF DISSOLUTION | 2004-09-20 |
021122002103 | 2002-11-22 | BIENNIAL STATEMENT | 2002-11-01 |
020123000317 | 2002-01-23 | CERTIFICATE OF AMENDMENT | 2002-01-23 |
001222002314 | 2000-12-22 | BIENNIAL STATEMENT | 2000-11-01 |
981123002151 | 1998-11-23 | BIENNIAL STATEMENT | 1998-11-01 |
961120002824 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
931217002564 | 1993-12-17 | BIENNIAL STATEMENT | 1993-11-01 |
930303002208 | 1993-03-03 | BIENNIAL STATEMENT | 1992-11-01 |
A533282-6 | 1978-11-28 | CERTIFICATE OF INCORPORATION | 1978-11-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State