Search icon

TWENTIETH EQUITIES CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1419 EAST 103RD ST, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MURRAY WEICHHOLZ Chief Executive Officer 1419 EAST 103RD ST, BROOKLYN, NY, United States, 11236

History

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)

Filings

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