Search icon

TWENTY SUMMERS, INC.

Headquarter

Company Details

Name: TWENTY SUMMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1976 (49 years ago)
Date of dissolution: 21 Dec 2001
Entity Number: 389366
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 90 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TWENTY SUMMERS, INC., CONNECTICUT 0040335 CONNECTICUT

DOS Process Agent

Name Role Address
CUDDY & FEDER DOS Process Agent 90 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
JOHN H. ROSTENBERG Chief Executive Officer 2 MURCHISON PLACE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
1976-01-16 1993-03-15 Address 90 MAPLE AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070607031 2007-06-07 ASSUMED NAME CORP INITIAL FILING 2007-06-07
011221000005 2001-12-21 CERTIFICATE OF DISSOLUTION 2001-12-21
970314000572 1997-03-14 CERTIFICATE OF AMENDMENT 1997-03-14
940131002598 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930315002856 1993-03-15 BIENNIAL STATEMENT 1993-01-01
A303141-4 1976-03-26 CERTIFICATE OF AMENDMENT 1976-03-26
A286958-7 1976-01-16 CERTIFICATE OF INCORPORATION 1976-01-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State