Search icon

TOWER RECORDS INC.

Company Details

Name: TOWER RECORDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1982 (43 years ago)
Entity Number: 791064
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2500 DEL MONTE STREET, WEST SACRAMENTO, CA, United States, 95691
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-279-0075

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH L D'AMICO Chief Executive Officer 2500 DEL MONTE ST, WEST SACRAMENTO, CA, United States, 95691

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1451304-DCA Inactive Business 2013-01-06 2013-01-31

History

Start date End date Type Value
2004-09-24 2006-09-22 Address 2500 DEL MONTE ST, WEST SACRAMENTO, CA, 95691, USA (Type of address: Chief Executive Officer)
2002-10-01 2004-09-24 Address 2500 DEL MONTE ST, WEST SACRAMENTO, CA, 95691, USA (Type of address: Chief Executive Officer)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-24 2002-10-01 Address 2500 DEL MONTE ST, WEST SACRAMENTO, CA, 95691, USA (Type of address: Chief Executive Officer)
1998-07-15 1998-09-24 Address 2500 DEL MONTE STREET, WEST SACRAMENTO, CA, 95691, USA (Type of address: Chief Executive Officer)
1998-06-05 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-05 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-09-02 1998-06-05 Address 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060922002123 2006-09-22 BIENNIAL STATEMENT 2006-09-01
040924002265 2004-09-24 BIENNIAL STATEMENT 2004-09-01
021001002986 2002-10-01 BIENNIAL STATEMENT 2002-09-01
000911002271 2000-09-11 BIENNIAL STATEMENT 2000-09-01
990915000719 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980924002179 1998-09-24 BIENNIAL STATEMENT 1998-09-01
980715002578 1998-07-15 BIENNIAL STATEMENT 1996-09-01
980605000092 1998-06-05 CERTIFICATE OF CHANGE 1998-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1240209 RENEWAL INVOICED 2013-01-04 50 Special Sale License Renewal Fee
1240208 LICENSE INVOICED 2012-12-03 50 Special Sales License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000641 Trademark 1990-01-31 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-01-31
Termination Date 1994-12-29
Date Issue Joined 1991-03-05
Section 1501

Parties

Name J B STETSONM
Role Plaintiff
Name TOWER RECORDS INC.
Role Defendant
0104928 Copyright 2001-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-06-05
Termination Date 2001-11-26
Date Issue Joined 2001-08-13
Pretrial Conference Date 2001-09-06
Section 0101
Status Terminated

Parties

Name SWIETLICKI
Role Plaintiff
Name TOWER RECORDS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State