Search icon

IHS TOWERS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MOHAMAD DARWISH Chief Executive Officer 152 WEST 57TH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
320652734
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State