TOWER VIEW CENTER CORP.

Name: | TOWER VIEW CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1984 (41 years ago) |
Date of dissolution: | 01 Nov 2005 |
Entity Number: | 922644 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 60-19 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MCCAUGHEY | Chief Executive Officer | 64-09 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60-19 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0553891-DCA | Inactive | Business | 2002-10-11 | 2004-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 1999-01-22 | Address | 48-55 43RD ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1984-06-11 | 1993-01-29 | Address | 60-19 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051101000429 | 2005-11-01 | CERTIFICATE OF DISSOLUTION | 2005-11-01 |
040723002536 | 2004-07-23 | BIENNIAL STATEMENT | 2004-06-01 |
020807002737 | 2002-08-07 | BIENNIAL STATEMENT | 2002-06-01 |
000718002659 | 2000-07-18 | BIENNIAL STATEMENT | 2000-06-01 |
990122002464 | 1999-01-22 | BIENNIAL STATEMENT | 1998-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1320882 | RENEWAL | INVOICED | 2002-10-15 | 800 | Catering Establishment Renewal Fee |
2599 | PL VIO | INVOICED | 2000-07-25 | 100 | PL - Padlock Violation |
2602 | PL VIO | INVOICED | 2000-07-25 | 2015 | PL - Padlock Violation |
1320881 | RENEWAL | INVOICED | 1995-02-28 | 960 | Catering Establishment Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State