Name: | TWINSAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1996 (29 years ago) |
Date of dissolution: | 08 Apr 2024 |
Entity Number: | 2025990 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 900 NESCONSET HWY, NESCONSET, NY, United States, 11767 |
Address: | 900 NESCONSET HWY., NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KASPER | DOS Process Agent | 900 NESCONSET HWY., NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
RICHARD NELIN | Chief Executive Officer | 1671-1 ROUTE 112, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-19 | 2024-04-18 | Address | 900 NESCONSET HWY., NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
2014-05-16 | 2021-05-19 | Address | 900 NESCONSET HWY., NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
2008-06-12 | 2014-05-16 | Address | 900 NESCONSET HWY., NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
2008-06-12 | 2024-04-18 | Address | 1671-1 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2008-06-12 | Address | 325 NESCONSET HWY., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418003163 | 2024-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-08 |
210519060471 | 2021-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180507006590 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160510006711 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140516006400 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State