Search icon

TWIN SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894393
ZIP code: 07666
County: New York
Place of Formation: Delaware
Address: 250 West 55th Street,, Suite 3000, New York, NY, United States, 07666
Principal Address: 250 WEST 55TH STREET, Suite 1603, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 250 West 55th Street,, Suite 3000, New York, NY, United States, 07666

Chief Executive Officer

Name Role Address
DAVID J SIMON, PRESIDENT Chief Executive Officer 250 WEST 55TH STREET, SUITE 1603, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133808839
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 250 WEST 55TH STREET, SUITE 1603, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 250 WEST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-14 2025-02-03 Address 250 WEST 55TH STREET, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-03-22 2018-03-14 Address 237 PARK AVE SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000444 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201000629 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220912000441 2022-09-12 BIENNIAL STATEMENT 2021-02-01
SR-22566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180314002000 2018-03-14 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-147900.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2015-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
TWIN SECURITIES, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN REALTY CAPITAL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State