Search icon

TWIN FAIR, INC.

Company Details

Name: TWIN FAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1915 (110 years ago)
Date of dissolution: 23 Mar 1984
Entity Number: 11494
ZIP code: 14240
County: New York
Place of Formation: New York
Address: P.O. BOX 861, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 0

Share Par Value 662882

Type CAP

Agent

Name Role Address
TWIN FAIR, INC. Agent P.O. BOX 861, BUFFALO, NY, 14240

DOS Process Agent

Name Role Address
TWIN FAIR, INC. DOS Process Agent P.O. BOX 861, BUFFALO, NY, United States, 14240

History

Start date End date Type Value
1973-03-23 1977-11-21 Address 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1973-03-23 1977-11-21 Address 2929 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1966-07-25 1972-07-05 Name UNEXCELLED, INC.
1959-12-10 1973-03-23 Address 666 FIFTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1959-06-18 1964-03-16 Shares Share type: CAP, Number of shares: 0, Par value: 7343000
1959-02-20 1959-12-10 Address 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1957-06-24 1959-06-18 Shares Share type: CAP, Number of shares: 0, Par value: 7500000
1946-05-31 1957-06-24 Shares Share type: CAP, Number of shares: 0, Par value: 2500000
1946-05-31 1966-07-25 Name UNEXCELLED CHEMICAL CORPORATION
1941-11-08 1946-05-31 Shares Share type: CAP, Number of shares: 0, Par value: 1500000

Filings

Filing Number Date Filed Type Effective Date
B083311-3 1984-03-23 CERTIFICATE OF MERGER 1984-03-23
A972797-18 1983-04-22 CERTIFICATE OF AMENDMENT 1983-04-22
A937783-2 1983-01-05 ASSUMED NAME CORP INITIAL FILING 1983-01-05
A526692-3 1978-10-30 CERTIFICATE OF MERGER 1978-10-30
A485198-27 1978-05-09 CERTIFICATE OF AMENDMENT 1978-05-09
A444650-3 1977-11-21 CERTIFICATE OF AMENDMENT 1977-11-21
A421435-3 1977-08-10 CERTIFICATE OF AMENDMENT 1977-08-10
A313141-11 1976-05-07 CERTIFICATE OF AMENDMENT 1976-05-07
A59428-3 1973-03-23 CERTIFICATE OF AMENDMENT 1973-03-23
A654-3 1972-07-05 CERTIFICATE OF AMENDMENT 1972-07-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State