Name: | TWISTED FIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2007 (18 years ago) |
Entity Number: | 3578430 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 Avolet Ct, Mount Sinai, NY, United States, 11766 |
Principal Address: | 691 Middle Country Rd., Selden, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SNIDER | DOS Process Agent | 6 Avolet Ct, Mount Sinai, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
JAMES SNIDER | Chief Executive Officer | 691 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 2449 MIDDLE COUNTRY RD, STE A, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 691 MIDDLE COUNTRY RD., SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2013-10-23 | 2025-01-21 | Address | 2449 MIDDLE COUNTRY RD, STE A, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2013-10-23 | 2025-01-21 | Address | 2449 MIDDLE COUNTRY RD, STE A, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2009-10-05 | 2013-10-23 | Address | 2750 MDDLE COUNTRY RD, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003564 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
131023002451 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111122002595 | 2011-11-22 | BIENNIAL STATEMENT | 2011-10-01 |
091005002297 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071010000933 | 2007-10-10 | CERTIFICATE OF INCORPORATION | 2007-10-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State