Name: | TWC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1994 (30 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1857546 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Nevada |
Foreign Legal Name: | TW COMMUNICATIONS, INC. |
Fictitious Name: | TWC |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-02 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1996-02-02 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1994-10-05 | 1996-02-02 | Address | 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1994-10-05 | 1996-02-02 | Address | 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1526601 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
DP-1411145 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
970929000109 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
960202000213 | 1996-02-02 | CERTIFICATE OF CHANGE | 1996-02-02 |
941005000242 | 1994-10-05 | APPLICATION OF AUTHORITY | 1994-10-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State