Name: | TWINSTAR MORTGAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1998 (26 years ago) |
Entity Number: | 2304102 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 84 E MAIN ST, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 E MAIN ST, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
GREGORY A KRAUZA | Chief Executive Officer | 84 E MAIN ST, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-20 | 2002-09-19 | Address | 99 OUNCE ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2002-09-19 | Address | 84 E MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
2000-10-20 | 2002-09-19 | Address | 84 E MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
1998-10-06 | 2000-10-20 | Address | 99 OUNCE ST., DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061115002320 | 2006-11-15 | BIENNIAL STATEMENT | 2006-10-01 |
020919002146 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
001020002224 | 2000-10-20 | BIENNIAL STATEMENT | 2000-10-01 |
981006000302 | 1998-10-06 | CERTIFICATE OF INCORPORATION | 1998-10-06 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State