Name: | TOWER CRANES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1981 (44 years ago) |
Date of dissolution: | 31 Oct 2003 |
Entity Number: | 713058 |
ZIP code: | 06880 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 POST ROAD E., SUITE 320, WESTPORT, CT, United States, 06880 |
Principal Address: | 500 POST ROAD E, SUITE 320, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 POST ROAD E., SUITE 320, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
FIL FILIPOR | Chief Executive Officer | 500 POST ROAD E, SUITE 320, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2002-07-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1990-08-06 | 1999-11-16 | Address | 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-04-22 | 1990-08-06 | Address | 39 S FULLERTON AVE, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process) |
1981-07-24 | 1985-04-22 | Address | 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031031000371 | 2003-10-31 | CERTIFICATE OF MERGER | 2003-10-31 |
020709002190 | 2002-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
991116000725 | 1999-11-16 | CERTIFICATE OF CHANGE | 1999-11-16 |
950707000315 | 1995-07-07 | CERTIFICATE OF AMENDMENT | 1995-07-07 |
900918000109 | 1990-09-18 | CERTIFICATE OF MERGER | 1990-09-18 |
900806000003 | 1990-08-06 | CERTIFICATE OF CHANGE | 1990-08-06 |
B217710-2 | 1985-04-22 | CERTIFICATE OF AMENDMENT | 1985-04-22 |
A784444-4 | 1981-07-24 | CERTIFICATE OF INCORPORATION | 1981-07-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State