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