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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TWIN SECURITIES, INC. CASH BALANCE PLAN | 2010 | 133808839 | 2011-07-19 | TWIN SECURITIES, INC. | 3 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133808839 |
Plan administrator’s name | TWIN SECURITIES, INC. |
Plan administrator’s address | 140 EAST 45TH ST., 27TH FLOOR, NEW YORK, NY, 100173144 |
Administrator’s telephone number | 2124992633 |
Signature of
Role | Plan administrator |
Date | 2011-07-19 |
Name of individual signing | WILLIAM WANG |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2010-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2124992633 |
Plan sponsor’s address | 140 EAST 45TH ST., 27TH FLOOR, NEW YORK, NY, 100173144 |
Plan administrator’s name and address
Administrator’s EIN | 133808839 |
Plan administrator’s name | TWIN SECURITIES, INC. |
Plan administrator’s address | 140 EAST 45TH ST., 27TH FLOOR, NEW YORK, NY, 100173144 |
Administrator’s telephone number | 2124992633 |
Signature of
Role | Plan administrator |
Date | 2011-07-19 |
Name of individual signing | WILLIAM WANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 2126876834 |
Plan sponsor’s mailing address | 140 EAST 45TH ST., 27TH FLOOR, NEW YORK, NY, 10017 |
Plan sponsor’s address | 140 EAST 45TH ST., 27TH FLOOR, NEW YORK, NY, 10017 |
Plan administrator’s name and address
Administrator’s EIN | 133808839 |
Plan administrator’s name | TWIN SECURITIES, INC. |
Plan administrator’s address | 140 EAST 45TH ST., 27TH FLOOR, NEW YORK, NY, 10017 |
Administrator’s telephone number | 2126876834 |
Number of participants as of the end of the plan year
Active participants | 5 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 6 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2010-06-08 |
Name of individual signing | WILLIAM WANG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 250 West 55th Street,, Suite 3000, New York, NY, United States, 07666 |
Name | Role | Address |
---|---|---|
DAVID J SIMON, PRESIDENT | Chief Executive Officer | 250 WEST 55TH STREET, SUITE 1603, NEW YORK, NY, United States, 10019 |
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) |
1999-03-22 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-03-22 | 2018-03-14 | Address | 237 PARK AVE SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-06-06 | 1999-03-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-06-06 | 1999-03-22 | Address | 237 PARK AVE, STE 801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 1999-03-22 | Address | 237 PARK AVE, STE 801, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
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 |
031007000608 | 2003-10-07 | CERTIFICATE OF AMENDMENT | 2003-10-07 |
031007000604 | 2003-10-07 | CERTIFICATE OF AMENDMENT | 2003-10-07 |
990322002343 | 1999-03-22 | BIENNIAL STATEMENT | 1999-02-01 |
970606002055 | 1997-06-06 | BIENNIAL STATEMENT | 1997-02-01 |
950214000102 | 1995-02-14 | APPLICATION OF AUTHORITY | 1995-02-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State