TWINCO INC.

Name: | TWINCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1969 (56 years ago) |
Entity Number: | 286225 |
ZIP code: | 14170 |
County: | Erie |
Place of Formation: | New York |
Address: | 145 ELLICOTT ROAD, WEST FALLS, NY, United States, 14170 |
Principal Address: | 145 Ellicott Road, WEST FALLS, NY, United States, 14170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT N HOPKINS | Chief Executive Officer | PO BOX 8, WEST FALLS, NY, United States, 14170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 ELLICOTT ROAD, WEST FALLS, NY, United States, 14170 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | PO BOX 8, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2024-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-19 | 2024-10-07 | Address | PO BOX 8, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2003-12-01 | Address | TWINCO DIV, PO BOX 8 145 ELLICOTT RD, WEST FALLS, NY, 14170, USA (Type of address: Principal Executive Office) |
1999-03-10 | 2024-10-07 | Address | 145 ELLICOTT ROAD, WEST FALLS, NY, 14170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002608 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
190531060221 | 2019-05-31 | BIENNIAL STATEMENT | 2017-12-01 |
140108002063 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120104002413 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091210002591 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State