IHS TOWERS INC.

Name: | IHS TOWERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2021 (4 years ago) |
Entity Number: | 5988799 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021 |
Principal Address: | 152 West 57th Street, 55th Floor, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MOHAMAD DARWISH | Chief Executive Officer | 152 WEST 57TH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 152 WEST 57TH STREET, 55TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-24 | Address | 152 WEST 57TH STREET, 55TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-24 | Address | 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2023-04-15 | 2023-04-18 | Address | 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2021-04-14 | 2023-04-15 | Address | 19 W. 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424000769 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
230418003999 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
230415007231 | 2023-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-07 |
210414000181 | 2021-04-14 | APPLICATION OF AUTHORITY | 2021-04-14 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State