Name: | TWIN GATES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1994 (30 years ago) |
Date of dissolution: | 05 Apr 2001 |
Entity Number: | 1849947 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Liberia |
Principal Address: | SPRINGATES BLDG, GOVERNMENT RD CHARLESTOWN, NEVIS, WEST INDIES |
Address: | TORYS, 237 PARK AVENUE.,20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION C/O MARK B. WALDSTEIN, ESQ. | DOS Process Agent | TORYS, 237 PARK AVENUE.,20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MRS. SHIRLEY HANLEY-OTERO, PRESIDENT | Chief Executive Officer | C/O CAPCO TRUST NEVIS LIMITED, SPRINGATES BLDG, GOVERNMENT RD, CHARLESTOWN, NEVIS, WEST INDIES |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2001-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2001-04-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-09-06 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-09-06 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010405000511 | 2001-04-05 | SURRENDER OF AUTHORITY | 2001-04-05 |
990927000326 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
961227002167 | 1996-12-27 | BIENNIAL STATEMENT | 1996-09-01 |
940906000380 | 1994-09-06 | APPLICATION OF AUTHORITY | 1994-09-06 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State