Search icon

TOWER SYSTEMS, INC.

Company Details

Name: TOWER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1985 (40 years ago)
Date of dissolution: 10 Sep 2007
Entity Number: 969759
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 339 CHURCH AVENUE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN GASNER Chief Executive Officer 339 CHURCH AVENUE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 CHURCH AVENUE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1985-01-29 1993-04-05 Address 971 EAST 80TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070910000095 2007-09-10 CERTIFICATE OF DISSOLUTION 2007-09-10
070102002340 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050202002744 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030225002436 2003-02-25 BIENNIAL STATEMENT 2003-01-01
990126002181 1999-01-26 BIENNIAL STATEMENT 1999-01-01

Court Cases

Court Case Summary

Filing Date:
2002-10-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TOWER SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State