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
Name | Role | Address |
---|---|---|
E ALLEN RODRIGUEZ | Chief Executive Officer | 2500 DEL MONTE ST, WEST SACRAMENTO, CA, United States, 95691 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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