Search icon

TOWER VIEW CENTER CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PETER MCCAUGHEY Chief Executive Officer 64-09 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-19 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0553891-DCA Inactive Business 2002-10-11 2004-09-30

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2003-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ENTERTAINMENT BY J & J, INC.
Party Role:
Plaintiff
Party Name:
TOWER VIEW CENTER CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State