Name: | TWIN PARKS NORTHWEST HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1970 (55 years ago) |
Date of dissolution: | 08 Jan 2014 |
Entity Number: | 231048 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BSR MANAGEMENT CORP., 495 BROADWAY, 6TH FLR, NEW YORK, NY, United States, 10012 |
Principal Address: | 495 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 70000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LECONTE | DOS Process Agent | C/O BSR MANAGEMENT CORP., 495 BROADWAY, 6TH FLR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MICHAEL LECONTE, ASS'T SECRETARY | Chief Executive Officer | 495 BROADWAY 6TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2010-06-04 | Address | 495 BROADWAY 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2010-06-04 | Address | C/O BSR MANAGEMENT CORP, 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-04-29 | 2006-05-18 | Address | C/O BSR MANAGEMENT CORP, 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1996-05-22 | 1998-04-29 | Address | % BSR MANAGEMENT CORP, 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1992-12-29 | 2006-05-18 | Address | 211 EAST 46TH STREET, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108000349 | 2014-01-08 | CERTIFICATE OF DISSOLUTION | 2014-01-08 |
120705002225 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100604002838 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080606002874 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060518002156 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State