Search icon

FIVE STATES TOWER COMPANY, INC.

Company Details

Name: FIVE STATES TOWER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1983 (42 years ago)
Date of dissolution: 17 Oct 2011
Entity Number: 815099
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
ROBERT R. DYSON Chief Executive Officer 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2003-01-24 2007-01-30 Address 165 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2003-01-24 2007-01-30 Address 165 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2003-01-24 2007-01-30 Address 165 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1994-01-12 2003-01-24 Address AT WEOK BROADCASTING BUILDING, PENDELL ROAD, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1993-03-19 2003-01-24 Address P.O. BOX 416, PENDELL ROAD, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111017000414 2011-10-17 CERTIFICATE OF DISSOLUTION 2011-10-17
070130002705 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050323002434 2005-03-23 BIENNIAL STATEMENT 2005-01-01
030124002205 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010129002540 2001-01-29 BIENNIAL STATEMENT 2001-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State