Name: | TWIRLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2000 (25 years ago) |
Entity Number: | 2526902 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 485 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 42 TIEMANN PLACE, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL J GILBERT | DOS Process Agent | 485 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SAMUEL J. GILBERT, ESQ. | Agent | C/O BECK & ARAD LLP, 950 THIRD AVE., 19TH FL., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
BELKIS VASQUEZ | Chief Executive Officer | 42 TIEMANN PLACE, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-18 | 2008-07-22 | Address | 42 TIEMANN PLACE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2002-07-18 | 2012-07-27 | Address | 485 MADISON AVE 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-06-29 | 2002-07-18 | Address | 950 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120727002465 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100806002308 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
080722002027 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
040628002713 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020718002266 | 2002-07-18 | BIENNIAL STATEMENT | 2002-06-01 |
000629000791 | 2000-06-29 | CERTIFICATE OF INCORPORATION | 2000-06-29 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State