Search icon

TWIN PARKS APARTMENTS, INC.

Company Details

Name: TWIN PARKS APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED-PROFIT HOUSING COMPANY (ARTICLE 2 PHFL & BCL)
Status: Active
Date of registration: 17 Aug 2010 (14 years ago)
Entity Number: 3985754
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-12 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2024-03-25 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2024-01-04 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2023-09-12 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2023-02-27 2023-09-12 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2022-03-02 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2022-02-16 2022-03-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2021-11-12 2022-02-16 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2019-03-19 2023-09-12 Address 909 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-08-17 2019-03-19 Address 885 SECOND AVENUE, 31ST FLOOR, SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912002217 2023-09-12 CERTIFICATE OF CHANGE BY ENTITY 2023-09-12
190319000590 2019-03-19 CERTIFICATE OF CHANGE 2019-03-19
100922000823 2010-09-22 CERTIFICATE OF CORRECTION 2010-09-22
100817000664 2010-08-17 CERTIFICATE OF INCORPORATION 2010-08-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State