Search icon

TWINTEX CHEMICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TWINTEX CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1986 (39 years ago)
Date of dissolution: 07 Aug 2012
Entity Number: 1060812
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4630 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4630 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
SCOTT MICALIZZI Chief Executive Officer 4630 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2001-03-30 2002-02-04 Address 4630 FLATLANDS AVE, BROOKLYN, NY, 11234, 5303, USA (Type of address: Chief Executive Officer)
2001-03-30 2002-02-04 Address 4630 FLATLANDS AVE, BROOKLYN, NY, 11234, 5303, USA (Type of address: Principal Executive Office)
2001-03-30 2002-02-04 Address 4630 FLATLANDS AVE, BROOKLYN, NY, 11234, 5303, USA (Type of address: Service of Process)
1993-04-05 2001-03-30 Address 2042 RALPH AVENUE, BROOKLYN, NY, 11234, 5303, USA (Type of address: Chief Executive Officer)
1993-04-05 2001-03-30 Address 2042 RALPH AVENUE, BROOKLYN, NY, 11234, 5303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120807001063 2012-08-07 CERTIFICATE OF DISSOLUTION 2012-08-07
080221003443 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060313002940 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040203002441 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020204002072 2002-02-04 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State