Search icon

TWIST INC.

Company Details

Name: TWIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1998 (27 years ago)
Date of dissolution: 25 Apr 2002
Entity Number: 2291693
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 257 W 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 W 19TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SUSAN SCHULTZ Chief Executive Officer 257 W 19TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1998-08-25 2000-08-11 Address 627 GREENWICH ST./ 12TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020425000006 2002-04-25 CERTIFICATE OF DISSOLUTION 2002-04-25
000811002324 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980825000244 1998-08-25 CERTIFICATE OF INCORPORATION 1998-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2642000 CL VIO INVOICED 2017-07-14 350 CL - Consumer Law Violation
2381299 CL VIO CREDITED 2016-07-08 175 CL - Consumer Law Violation
2306746 CL VIO CREDITED 2016-03-23 175 CL - Consumer Law Violation
183922 OL VIO INVOICED 2013-01-02 700 OL - Other Violation
78937 CL VIO INVOICED 2007-10-29 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-09 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State