Name: | TWIN ISLES ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3279137 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1358 NEW YORK AVENUE / #3G, BROOKLYN, NY, United States, 11210 |
Address: | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SONJA JOSEPH | Chief Executive Officer | 1358 NEW YORK AVENUE / #3G, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-09 | 2007-12-05 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2083387 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
071205002785 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
051109000390 | 2005-11-09 | CERTIFICATE OF INCORPORATION | 2005-11-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State