DOWNING TWIN OAKS CORPORATION

Name: | DOWNING TWIN OAKS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1962 (63 years ago) |
Entity Number: | 150126 |
ZIP code: | 44074 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 2781 MORGAN ST, OBERLIN, OH, United States, 44074 |
Principal Address: | 291 MORGAN ST, OBERLIN, OH, United States, 44074 |
Shares Details
Shares issued 0
Share Par Value 42000
Type CAP
Name | Role | Address |
---|---|---|
DR. GEORGE H. ANDREWS | Chief Executive Officer | 61 KENDAL DRIVE, OBERLIN, OH, United States, 44074 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2781 MORGAN ST, OBERLIN, OH, United States, 44074 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-24 | 2013-10-09 | Address | 545 W BELMONT #1W, CHICAGO, IL, 60657, USA (Type of address: Service of Process) |
2010-08-24 | 2013-10-09 | Address | 545 W BELMONT #1W, CHICAGO, IL, 60657, USA (Type of address: Principal Executive Office) |
2004-09-16 | 2010-08-24 | Address | 1477 MORNING GLORY CIRCLE, AUBURN, AL, 36832, 6719, USA (Type of address: Principal Executive Office) |
2004-09-16 | 2010-08-24 | Address | 1477 MORNING GLORY CIRCLE, AUBURN, AL, 36832, 6719, USA (Type of address: Service of Process) |
2000-08-16 | 2004-09-16 | Address | 34323 DOWNING LANE, CAPE VINCENT, NY, 13618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131009002043 | 2013-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
100824003117 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080805003181 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060808002057 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040916002402 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State