Name: | TWIN STAR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1991 (34 years ago) |
Entity Number: | 1592101 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 14-60 156TH ST, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-767-0018
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WEGIELSKI | DOS Process Agent | 14-60 156TH ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
MICHAEL WEGIELSKI | Chief Executive Officer | 14-60 156TH ST, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1382357-DCA | Active | Business | 2011-02-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-02 | 2005-12-20 | Address | 163-33 17TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2001-02-02 | 2005-12-20 | Address | 163-33 17TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2001-02-02 | 2005-12-20 | Address | 163-33 17TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2000-01-14 | 2001-02-02 | Address | 149-38 10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1992-12-15 | 2000-01-14 | Address | 40-04 A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107060651 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
131223006219 | 2013-12-23 | BIENNIAL STATEMENT | 2013-11-01 |
111229002922 | 2011-12-29 | BIENNIAL STATEMENT | 2011-11-01 |
091103002350 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071126002033 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588904 | TRUSTFUNDHIC | INVOICED | 2023-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3588905 | RENEWAL | INVOICED | 2023-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3284891 | TRUSTFUNDHIC | INVOICED | 2021-01-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3284892 | RENEWAL | INVOICED | 2021-01-19 | 100 | Home Improvement Contractor License Renewal Fee |
2930097 | RENEWAL | INVOICED | 2018-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
2930096 | TRUSTFUNDHIC | INVOICED | 2018-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495873 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495874 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
1945606 | TRUSTFUNDHIC | INVOICED | 2015-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1945607 | RENEWAL | INVOICED | 2015-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State