Search icon

TOWER RECORDS INC.

Company claim

Is this your business?

Get access!

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)

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

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

Court Case Summary

Filing Date:
2001-06-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SWIETLICKI
Party Role:
Plaintiff
Party Name:
TOWER RECORDS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-01-31
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
J B STETSONM
Party Role:
Plaintiff
Party Name:
TOWER RECORDS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State