Name: | TWIST OFF THE CAP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2892406 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVE, #1125, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O MATHEW V JOHN CPA, 295 MADISON AVE, #1125, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT JEROME | Chief Executive Officer | C/O MATHEW V JOHN CPA, 295 MADISON AVE, #1125, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O MATHEW V JOHN CPA | DOS Process Agent | 295 MADISON AVE, #1125, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-17 | 2007-07-16 | Address | 1 RUE OCTAVE FEUILET, PARIS, 75116, FRA (Type of address: Chief Executive Officer) |
2006-07-17 | 2007-07-16 | Address | 1 RUE OCTAVE FEUILET, PARIS, 75116, FRA (Type of address: Principal Executive Office) |
2003-04-09 | 2007-07-16 | Address | 295 MADISON AVENUE 21ST FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148416 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070716002780 | 2007-07-16 | BIENNIAL STATEMENT | 2007-04-01 |
060717002301 | 2006-07-17 | BIENNIAL STATEMENT | 2005-04-01 |
030409000270 | 2003-04-09 | CERTIFICATE OF INCORPORATION | 2003-04-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State