Search icon

DOWNING TWIN OAKS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DR. GEORGE H. ANDREWS Chief Executive Officer 61 KENDAL DRIVE, OBERLIN, OH, United States, 44074

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2781 MORGAN ST, OBERLIN, OH, United States, 44074

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State