Search icon

33 TWIN AVENUE CORP.

Company Details

Name: 33 TWIN AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492688
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 529 ROUTE 303, ORANGEBURG, NY, United States, 10962
Principal Address: 529 RTE 303, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
33 TWIN AVENUE CORP. DOS Process Agent 529 ROUTE 303, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
CHARLES COLLISHAW Chief Executive Officer 73 TENNYSON DR, NANUET, NY, United States, 10954

History

Start date End date Type Value
2025-04-03 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-03 Address 73 TENNYSON DR, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2020-03-05 2025-04-03 Address 529 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2017-06-09 2020-03-05 Address 529 RT 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2017-06-09 2018-03-09 Address 529 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2017-06-09 2025-04-03 Address 73 TENNYSON DR, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2004-03-23 2017-06-09 Address 58 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2004-03-23 2017-06-09 Address 1 LORI CT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2002-02-27 2004-03-23 Address 58 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2002-02-27 2004-03-23 Address 126 UNION RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250403003653 2025-04-03 BIENNIAL STATEMENT 2025-04-03
200305061659 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180309006177 2018-03-09 BIENNIAL STATEMENT 2018-03-01
170609002035 2017-06-09 BIENNIAL STATEMENT 2016-03-01
040323002709 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020227002718 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000330000303 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State