Search icon

NEW YORK TOWERS LIBERTY HOUSE CORP.

Company Details

Entity Name: NEW YORK TOWERS LIBERTY HOUSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: P17000083303
FEI/EIN Number 20-4192672
Address: 1260 NE 8th Street, Cape Coral, FL, 33909, US
Mail Address: 1260 NE 8th Street, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MASCIANA RAYMOND M Agent 1260 NE 8th Street, Cape Coral, FL, 33909

President

Name Role Address
MASCIANA RAYMOND M President 3103 SE 22ND PL, CAPE CORAL, FL, 33904

Vice President

Name Role Address
MASCIANA DIANA L Vice President 3103 SE 22ND PL, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021797 PINE ISLAND CENTER EXPIRED 2018-02-09 2023-12-31 No data 11150 S. CLEVELAND AVENUE, SUITE 100, FORT MYERS, FL, 33907
G18000021801 SUMMERLIN EXECUTIVE SUITES EXPIRED 2018-02-09 2023-12-31 No data 11150 S. CLEVELAND AVENUE, SUITE 100, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1260 NE 8th Street, Unit 105, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2023-01-24 1260 NE 8th Street, Unit 105, Cape Coral, FL 33909 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1260 NE 8th Street, Unit 105, Cape Coral, FL 33909 No data
CONVERSION 2017-10-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000175109

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-08
Domestic Profit 2017-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State