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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FUHW05IZBM1424 | 2635933 | US-NY | GENERAL | ACTIVE | 2001-05-07 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BLDG MANAGEMENT CO., INC. | DOS Process Agent | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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