Name: | TWENTIETH EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1971 (54 years ago) |
Date of dissolution: | 02 Feb 2004 |
Entity Number: | 312186 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1419 EAST 103RD ST, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1419 EAST 103RD ST, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
MURRAY WEICHHOLZ | Chief Executive Officer | 1419 EAST 103RD ST, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 2003-07-03 | Address | 6409 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2003-07-03 | Address | 6409 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2003-07-03 | Address | 6409 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1971-07-30 | 1993-02-22 | Address | 6409 20TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070608051 | 2007-06-08 | ASSUMED NAME CORP INITIAL FILING | 2007-06-08 |
040202000151 | 2004-02-02 | CERTIFICATE OF DISSOLUTION | 2004-02-02 |
030703002066 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010710003005 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990721002207 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
970714002429 | 1997-07-14 | BIENNIAL STATEMENT | 1997-07-01 |
930816002271 | 1993-08-16 | BIENNIAL STATEMENT | 1993-07-01 |
930222002043 | 1993-02-22 | BIENNIAL STATEMENT | 1992-07-01 |
924600-2 | 1971-07-30 | CERTIFICATE OF INCORPORATION | 1971-07-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State