Name: | TWCP HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Dec 2016 |
Entity Number: | 3309122 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TAILWIND CAPITAL | DOS Process Agent | 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-11 | 2016-12-23 | Address | 485 LEXINGTON AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-01-16 | 2014-03-11 | Address | 485 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-01-23 | 2008-01-16 | Address | 17TH FLOOR, 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223000485 | 2016-12-23 | SURRENDER OF AUTHORITY | 2016-12-23 |
140311002359 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120223002048 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100310002233 | 2010-03-10 | BIENNIAL STATEMENT | 2010-01-01 |
080116002169 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060414000087 | 2006-04-14 | AFFIDAVIT OF PUBLICATION | 2006-04-14 |
060414000085 | 2006-04-14 | AFFIDAVIT OF PUBLICATION | 2006-04-14 |
060123000129 | 2006-01-23 | APPLICATION OF AUTHORITY | 2006-01-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State