Search icon

TWINS INTERIORS, INC.

Company Details

Name: TWINS INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715525
ZIP code: 10018
County: Ulster
Place of Formation: New York
Address: 1350 BROADWAY 11TH FLR, NEW YORK, NY, United States, 10018
Principal Address: 479 WOODLAND RD, ACCORD, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN AHERN JR Chief Executive Officer 479 WOODLAND RD, ACCORD, NY, United States, 12404

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 BROADWAY 11TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-02-18 2014-08-01 Address 185 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-01-07 2004-02-18 Address 479 WOODLAND ROAD, ACCORD, NY, 12404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801002106 2014-08-01 BIENNIAL STATEMENT 2014-01-01
040218002938 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020107000067 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707947 Employee Retirement Income Security Act (ERISA) 2007-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-10
Termination Date 2008-02-22
Date Issue Joined 2007-11-30
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name TWINS INTERIORS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State