Entity Name: | TOWER LEGAL STAFFING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 17 Apr 2018 |
Branch of: | TOWER LEGAL STAFFING, INC., NEW YORK (Company Number 3519436) |
Business ALEI: | 1270314 |
Annual report due: | 17 Apr 2025 |
Business address: | 250 Park Ave, NEW YORK, NY, 10177, United States |
Mailing address: | 2101 CEDAR SPRINGS ROAD, SUITE 1220, Suite 2030, DALLAS, TX, USA, 75201 |
Place of Formation: | NEW YORK |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
561320 Temporary Help ServicesThis industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LESLIE FIRTELL | Officer | 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States | 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States |
THEODORE THEODOROPOULOS | Officer | 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States | 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THEODORE THEODOROPOULOS | Director | 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States | 250 Park Ave, Suite 2030, NEW YORK, NY, 10177, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012629327 | 2024-05-03 | 2024-05-03 | Withdrawal | Certificate of Withdrawal | - |
BF-0012088558 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011824194 | 2023-05-26 | 2023-05-26 | Change of Business Address | Business Address Change | - |
BF-0011222601 | 2023-04-21 | - | Annual Report | Annual Report | - |
BF-0010378556 | 2022-04-04 | - | Annual Report | Annual Report | 2022 |
BF-0010459898 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007301972 | 2021-04-19 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006822615 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information