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