Search icon

TW NAIL TECHNOLOGY, INC.

Company Details

Name: TW NAIL TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1994 (31 years ago)
Entity Number: 1797225
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1117 MAIN ST, FISHKILL, NY, United States, 12524
Principal Address: 33 EDGEHILL DR, WAPPINGERS FALL, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TINA M. WILLIAMS Chief Executive Officer 1117 MAIN ST, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1117 MAIN ST, FISHKILL, NY, United States, 12524

Licenses

Number Type Date End date Address
21TW1000641 DOSAEBUSINESS 2014-01-03 2028-06-01 1117 Main St, Fishkill, NY, 12524
25CU1277646 Appearance Enhancement Area Renter License 2007-06-14 2025-06-14 1117 MAIN ST, FISHKILL, NY, 12524
21TW1000641 Appearance Enhancement Business License 1994-06-01 2028-06-01 1117 Main St, Fishkill, NY, 12524-3603

History

Start date End date Type Value
2000-02-28 2008-02-25 Address 1119 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2000-02-28 2008-02-25 Address 1119 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-02-28 Address 33 EDGEHILL DRIVE, WAPPINGER FALL, NY, 12590, USA (Type of address: Chief Executive Officer)
1996-02-29 2000-02-28 Address 73 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1996-02-29 1998-02-06 Address 23B ALPINE DRIVE, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140714002179 2014-07-14 BIENNIAL STATEMENT 2014-02-01
120329002237 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100311002048 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080225002161 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060316002697 2006-03-16 BIENNIAL STATEMENT 2006-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State