Search icon

THREE TWIN PRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE TWIN PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1992 (33 years ago)
Date of dissolution: 17 Jul 2012
Entity Number: 1670020
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: C/O D CIOTA, PO BOX 3019, MOUNT VERNON, NY, United States, 10553
Principal Address: C/O D. CIOTA, 545 S FULTON AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D. CIOTA Chief Executive Officer PO BOX 3019, MOUNT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O D CIOTA, PO BOX 3019, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2006-10-03 2008-10-15 Address 545 S FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1998-09-30 2008-10-15 Address C/O D. CIOTA, 545 SOUTH FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1996-10-17 2002-09-19 Address 545 S FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1996-10-17 2006-10-03 Address 545 S FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1996-10-17 1998-09-30 Address % D. CIOTA, 545 SOUTH FULTON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120717000182 2012-07-17 CERTIFICATE OF DISSOLUTION 2012-07-17
081015002524 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061003002413 2006-10-03 BIENNIAL STATEMENT 2006-10-01
060315000228 2006-03-15 CERTIFICATE OF AMENDMENT 2006-03-15
041201002220 2004-12-01 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State