Name: | TIFFANY TOWERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1981 (44 years ago) |
Entity Number: | 727371 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 19662
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN VEGA | Chief Executive Officer | 56 DOYER AVE, APT 5A, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
FINGER MANAGEMENT CORP | DOS Process Agent | 20 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-25 | 2021-04-30 | Address | 56 DOYER AVE, APT 6C, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2011-09-02 | 2021-04-30 | Address | 105 CALVERT ST, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2011-09-02 | 2013-11-25 | Address | 56 DOYER AVE, 1AB, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2000-01-04 | 2011-09-02 | Address | 56 DOYER AVE. #2D, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2000-01-04 | Address | 56 DOYER AVENUE, #5F, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210430060290 | 2021-04-30 | BIENNIAL STATEMENT | 2019-10-01 |
131125002159 | 2013-11-25 | BIENNIAL STATEMENT | 2013-10-01 |
111020002111 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
110902002105 | 2011-09-02 | BIENNIAL STATEMENT | 2009-10-01 |
051130002748 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State