TWICE AS NICE EASY MART, INC.

Name: | TWICE AS NICE EASY MART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1998 (27 years ago) |
Entity Number: | 2294852 |
ZIP code: | 12414 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 11 ROUTE 32A, SAUGERTIES, NY, United States, 12477 |
Address: | 1413 RT 23 A, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CORRADO III | Chief Executive Officer | 1413 RT 23A, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
TWICE AS NICE EASY MART, INC. | DOS Process Agent | 1413 RT 23 A, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-07 | 2016-09-14 | Address | 11 RT 32A, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2016-09-14 | Address | 1413 RT 23A, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2006-08-29 | 2020-09-02 | Address | 11 ROUTE 32A, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2002-09-20 | 2016-03-07 | Address | 11 RT 32A, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2016-03-07 | Address | 11 RT 32A, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061212 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180920006122 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
160914006359 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
160307002010 | 2016-03-07 | AMENDMENT TO BIENNIAL STATEMENT | 2014-09-01 |
141006006008 | 2014-10-06 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State