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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TWENTY SUMMERS, INC., CONNECTICUT | 0040335 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CUDDY & FEDER | DOS Process Agent | 90 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
JOHN H. ROSTENBERG | Chief Executive Officer | 2 MURCHISON PLACE, WHITE PLAINS, NY, United States, 10605 |
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) |
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