Search icon

TWIN 48 CORPORATION

Company Details

Name: TWIN 48 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3537986
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 48 W 46TH ST, NEW YORK, NY, United States, 10036
Address: 48 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-302-9888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANDY HONG Chief Executive Officer 48 W 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1281413-DCA Inactive Business 2008-04-08 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2154835 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090708002095 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070629000451 2007-06-29 CERTIFICATE OF INCORPORATION 2007-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209654 OL VIO INVOICED 2013-02-26 250 OL - Other Violation
222395 WH VIO INVOICED 2013-02-13 200 WH - W&M Hearable Violation
343914 CNV_SI INVOICED 2013-02-12 80 SI - Certificate of Inspection fee (scales)
1479817 WH VIO INVOICED 2010-08-31 150 WH - W&M Hearable Violation
102591 TP VIO INVOICED 2010-08-10 750 TP - Tobacco Fine Violation
102592 SS VIO INVOICED 2010-08-10 50 SS - State Surcharge (Tobacco)
102590 TS VIO INVOICED 2010-08-10 500 TS - State Fines (Tobacco)
140523 APPEAL INVOICED 2010-06-04 25 Appeal Filing Fee
317808 CNV_SI INVOICED 2010-04-16 60 SI - Certificate of Inspection fee (scales)
933880 RENEWAL INVOICED 2009-12-07 110 CRD Renewal Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State