Name: | EVIL TWIN HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 02 Mar 2023 |
Entity Number: | 3332316 |
ZIP code: | 14870 |
County: | Steuben |
Place of Formation: | New York |
Address: | 300 TOWN CENTER RD, PAINTED POST, NY, United States, 14870 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 TOWN CENTER RD, PAINTED POST, NY, United States, 14870 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-03 | 2023-06-05 | Address | 300 TOWN CENTER RD, PAINTED POST, NY, 14870, USA (Type of address: Service of Process) |
2008-03-14 | 2010-05-03 | Address | 26 BRIDGE STREET, CORINE, NY, 14830, USA (Type of address: Service of Process) |
2006-03-10 | 2008-03-14 | Address | 983 JAMES DRIVE PO BOX 708, LEESPORT, PA, 19533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605000704 | 2023-03-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-02 |
120507002233 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100503002612 | 2010-05-03 | BIENNIAL STATEMENT | 2010-03-01 |
080314002648 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
070111001016 | 2007-01-11 | CERTIFICATE OF PUBLICATION | 2007-01-11 |
060310000622 | 2006-03-10 | ARTICLES OF ORGANIZATION | 2006-03-10 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State