Entity Name: | TOWER REALTY TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Aug 1997 (28 years ago) |
Date of dissolution: | 16 Jul 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jul 1999 (26 years ago) |
Document Number: | F97000004547 |
FEI/EIN Number |
133938558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % CORPORATION TRUST COMPANY, 1209 ORANGE ST., WILMINGTON, DE, 19801, US |
Mail Address: | % CORPORATION TRUST COMPANY, 1209 ORANGE ST., WILMINGTON, DE, 19801, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
COX ROBERT L | Chief Executive Officer | 292 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017 |
COX ROBERT L | President | 292 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017 |
COX ROBERT L | Chief Operating Officer | 292 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017 |
COX ROBERT L | Vice President | 292 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017 |
GARFINKEL LESTER | Chief Financial Officer | 292 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017 |
GARFINKEL LESTER | Vice President | 292 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017 |
FRIEDBERG REUBEN | Vice President | 292 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017 |
REIMER ERIC | Vice President | 292 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017 |
RAWITT PEGGY L | Secretary | 292 MADISON AVE, 3RD FLOOR, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-16 | % CORPORATION TRUST COMPANY, 1209 ORANGE ST., WILMINGTON, DE 19801 | - |
CHANGE OF MAILING ADDRESS | 1999-07-16 | % CORPORATION TRUST COMPANY, 1209 ORANGE ST., WILMINGTON, DE 19801 | - |
Name | Date |
---|---|
Withdrawal | 1999-07-16 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State