Search icon

TW COMMUNICATION CORP.

Headquarter

Company Details

Name: TW COMMUNICATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1972 (53 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 326077
ZIP code: 60604
County: Nassau
Place of Formation: New York
Address: 208 S. LASALLE STREET, CHICAGO, IL, United States, 60604
Principal Address: 6133 N. RIVER ROAD - 1000, ROSEMONT, IL, United States, 60018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPROATION SYSTEM DOS Process Agent 208 S. LASALLE STREET, CHICAGO, IL, United States, 60604

Chief Executive Officer

Name Role Address
CARL E. PUTNAM Chief Executive Officer 6133 N. RIVER ROAD - 1000, ROSEMONT, IL, United States, 60018

Links between entities

Type:
Headquarter of
Company Number:
P13006
State:
FLORIDA

History

Start date End date Type Value
1994-04-07 2000-04-25 Address 81 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Service of Process)
1993-05-03 2000-04-25 Address 81 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer)
1993-05-03 2000-04-25 Address 81 EXECUTIVE BOULEVARD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Principal Executive Office)
1985-10-29 1994-04-07 Address 81 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1972-06-14 1985-10-29 Address 122 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C337302-2 2003-09-30 ASSUMED NAME CORP INITIAL FILING 2003-09-30
DP-1618908 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000425002541 2000-04-25 BIENNIAL STATEMENT 2000-03-01
971204000754 1997-12-04 CERTIFICATE OF MERGER 1997-12-04
940407002066 1994-04-07 BIENNIAL STATEMENT 1994-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State