Search icon

TWS VENTURES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWS VENTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1992 (33 years ago)
Date of dissolution: 22 May 2006
Entity Number: 1615862
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DONALD M ELLIMAN JR Chief Executive Officer 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-07-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-04-07 1998-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 1998-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-04-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060522000034 2006-05-22 CERTIFICATE OF TERMINATION 2006-05-22
990927000330 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990504002251 1999-05-04 BIENNIAL STATEMENT 1998-02-01
980714000022 1998-07-14 CERTIFICATE OF CHANGE 1998-07-14
970407000042 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State