TOWER SQUARE SECURITIES, INC.
Branch
Name: | TOWER SQUARE SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1985 (40 years ago) |
Date of dissolution: | 19 Feb 2014 |
Branch of: | TOWER SQUARE SECURITIES, INC., Connecticut (Company Number 0046548) |
Entity Number: | 975189 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 1300 HALL BOULEVARD, BLOOMFIELD, CT, United States, 06007 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG W MARKHAM | Chief Executive Officer | 13056 TESSON FERRY RD, ST. LOUIS, MO, United States, 63128 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-11 | 2009-04-03 | Address | 1300 HALL BLVD, BLOOMFIELD, CT, 06002, USA (Type of address: Principal Executive Office) |
2005-04-15 | 2009-02-11 | Address | ONE CITY PLACE, 18TH FLR, HARTFORD, CT, 06103, 3415, USA (Type of address: Principal Executive Office) |
2005-04-15 | 2007-03-21 | Address | ONE CITY PLACE, 18TH FLR, HARTFORD, CT, 06103, 3415, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2005-04-15 | Address | 1 TOWER SQ, 2MS, HARTFORD, CT, 06183, 1190, USA (Type of address: Chief Executive Officer) |
2001-03-01 | 2005-04-15 | Address | 1 TOWER SQ, 2MS, HARTFORD, CT, 06183, 1190, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140219000137 | 2014-02-19 | CERTIFICATE OF TERMINATION | 2014-02-19 |
130201006239 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110404002491 | 2011-04-04 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State