Search icon

ETWINE, INC.

Company Details

Name: ETWINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2004 (21 years ago)
Date of dissolution: 28 Jan 2016
Entity Number: 3050378
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 462 SEVENTH AVE 4TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 SEVENTH AVE 4TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CLIFFORD LERNER Chief Executive Officer 450 WEST 42ND ST 31M, NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001371284
Phone:
516-942-2030

Latest Filings

Form type:
REGDEX
File number:
021-93007
Filing date:
2006-07-24
File:

History

Start date End date Type Value
2010-06-16 2015-02-17 Address 363 7TH AVE, 13TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-06-16 2015-02-17 Address 363 7TH AVE, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-22 2015-02-17 Address 222 E 34TH ST, APT 1412, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-09 2008-05-22 Address 113 EAST 29TH STREET, APT G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-09 2010-06-16 Address 142 MINEOLA AVENUE, SUITE 2D, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160128000407 2016-01-28 CERTIFICATE OF DISSOLUTION 2016-01-28
150217002008 2015-02-17 BIENNIAL STATEMENT 2014-05-01
100616003190 2010-06-16 BIENNIAL STATEMENT 2010-05-01
080522002781 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060509003680 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State