Search icon

TWIN TOWER EQUITIES, LLC

Company Details

Name: TWIN TOWER EQUITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2635933
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FUHW05IZBM1424 2635933 US-NY GENERAL ACTIVE 2001-05-07

Addresses

Legal C/O BLDG MANAGEMENT CO., INC., 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, US-NY, US, 10016
Headquarters 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, US-NY, US, 10016

Registration details

Registration Date 2018-04-27
Last Update 2024-02-08
Status ISSUED
Next Renewal 2025-02-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2635933

DOS Process Agent

Name Role Address
BLDG MANAGEMENT CO., INC. DOS Process Agent 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-05-02 2025-01-06 Address 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-05-10 2018-05-02 Address 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2010-01-08 2013-05-10 Address SIX HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2007-05-03 2010-01-08 Address 362 FIFTH AVENUE / SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-22 2007-05-03 Address 362 FIFTH AVE STE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-05-07 2003-05-22 Address 522 FULTON STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003475 2025-01-06 BIENNIAL STATEMENT 2025-01-06
180502006757 2018-05-02 BIENNIAL STATEMENT 2017-05-01
131002000899 2013-10-02 CERTIFICATE OF PUBLICATION 2013-10-02
130510002520 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110518002939 2011-05-18 BIENNIAL STATEMENT 2011-05-01
100108000911 2010-01-08 CERTIFICATE OF CHANGE 2010-01-08
090505002416 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070503002118 2007-05-03 BIENNIAL STATEMENT 2007-05-01
030522002209 2003-05-22 BIENNIAL STATEMENT 2003-05-01
010507000237 2001-05-07 ARTICLES OF ORGANIZATION 2001-05-07

Date of last update: 06 Feb 2025

Sources: New York Secretary of State