Name: | TWIN PARKS SOUTHEAST MODULAR HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1971 (53 years ago) |
Date of dissolution: | 31 Jan 2007 |
Entity Number: | 319221 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: AARON SILBERMAN, 495 BROADWAY, NEW YORK, NY, United States, 10012 |
Principal Address: | C/O BSR MGMT CORPORATION, 495 BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 80000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
AARON SILBERMAN | Chief Executive Officer | C/O BSR MGMT CORPORATION, 495 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O BSR MANAGEMENT CORP. | DOS Process Agent | ATT: AARON SILBERMAN, 495 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2006-02-10 | Address | 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2006-02-10 | Address | 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1991-04-11 | 1997-12-22 | Address | ATT: MR. BERNARD E. SCHREIBER, 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1986-04-02 | 1991-04-11 | Address | 645 5TH AVE., %R. S. KATZ, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1982-05-17 | 1986-04-02 | Address | 211 EAST 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-04-30 | 1982-05-17 | Address | ENFORCEMENT & ADM. CORP., 11 WEST 42ND ST. 21 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1971-12-07 | 1980-04-30 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110201043 | 2011-02-01 | ASSUMED NAME CORP INITIAL FILING | 2011-02-01 |
070131000091 | 2007-01-31 | CERTIFICATE OF DISSOLUTION | 2007-01-31 |
060210002810 | 2006-02-10 | BIENNIAL STATEMENT | 2005-12-01 |
031222002257 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
000125002180 | 2000-01-25 | BIENNIAL STATEMENT | 1999-12-01 |
971222002009 | 1997-12-22 | BIENNIAL STATEMENT | 1997-12-01 |
930225002948 | 1993-02-25 | BIENNIAL STATEMENT | 1992-12-01 |
910411000288 | 1991-04-11 | CERTIFICATE OF CHANGE | 1991-04-11 |
B341271-3 | 1986-04-02 | CERTIFICATE OF AMENDMENT | 1986-04-02 |
A868979-2 | 1982-05-17 | CERTIFICATE OF AMENDMENT | 1982-05-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State