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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SANDY HONG | Chief Executive Officer | 48 W 46TH ST, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1281413-DCA | Inactive | Business | 2008-04-08 | 2011-12-31 |
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 |
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