Search icon

TOWER VIDEO, INCORPORATED

Company Details

Name: TOWER VIDEO, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1983 (41 years ago)
Entity Number: 873201
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2500 DEL MONTE ST, WEST SACRAMENTO, CA, United States, 95691
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
E ALLEN RODRIGUEZ 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

History

Start date End date Type Value
1999-12-16 2006-01-10 Address 2500 DEL MONTE ST, WEST SACRAMENTO, CA, 95691, USA (Type of address: Chief Executive Officer)
1999-12-16 2019-01-28 Address 49 STEVENSON ST, SUITE 900, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-15 1999-12-16 Address 2500 DEL MONTE ST, WEST SACRAMENTO, CA, 95691, USA (Type of address: Chief Executive Officer)
1998-07-15 1999-12-16 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-06-05 1998-07-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-05 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-10-12 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-12630 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12629 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060110003198 2006-01-10 BIENNIAL STATEMENT 2005-10-01
031031002465 2003-10-31 BIENNIAL STATEMENT 2003-10-01
011113002012 2001-11-13 BIENNIAL STATEMENT 2001-10-01
991216002479 1999-12-16 BIENNIAL STATEMENT 1999-10-01
990917000839 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
980715002551 1998-07-15 BIENNIAL STATEMENT 1997-10-01
980605000086 1998-06-05 CERTIFICATE OF CHANGE 1998-06-05
940329000215 1994-03-29 ANNULMENT OF DISSOLUTION 1994-03-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State