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
Name | Role | Address |
---|---|---|
JOHN AHERN JR | Chief Executive Officer | 479 WOODLAND RD, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 BROADWAY 11TH FLR, NEW YORK, NY, United States, 10018 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0707947 | Employee Retirement Income Security Act (ERISA) | 2007-09-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
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