Search icon

TWIRLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
SAMUEL J GILBERT DOS Process Agent 485 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SAMUEL J. GILBERT, ESQ. Agent C/O BECK & ARAD LLP, 950 THIRD AVE., 19TH FL., NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
BELKIS VASQUEZ Chief Executive Officer 42 TIEMANN PLACE, NEW YORK, NY, United States, 10027

History

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)

Filings

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