Name: | TWISM PROMOTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2337232 |
ZIP code: | 10562 |
County: | Rockland |
Place of Formation: | New York |
Address: | 500 EXECUTIVE BLVD / SUITE 202, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD R PELLERGRINO | Chief Executive Officer | PO BOX 181, PALISADES, NY, United States, 10964 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 EXECUTIVE BLVD / SUITE 202, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2009-02-23 | Address | 98 COLLEGE AVENUE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2005-02-04 | 2007-02-08 | Address | 500 EXECUTIVE BLVD STE 202, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2005-02-04 | 2007-02-08 | Address | 500 EXECUTIVE BLVD STE 202, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2003-01-10 | 2007-02-08 | Address | 98 COLLEGE AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2005-02-04 | Address | 98 COLLEGE AVE, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053638 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090223002000 | 2009-02-23 | BIENNIAL STATEMENT | 2009-01-01 |
070208002122 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050204002233 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030110002198 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State