Search icon

TWENTY-TWO ENTERPRISES LTD.

Company Details

Name: TWENTY-TWO ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1982 (42 years ago)
Date of dissolution: 07 Feb 2014
Entity Number: 807307
ZIP code: 12513
County: Dutchess
Place of Formation: New York
Principal Address: 15 COVE ROAD, RHINEBECK, NY, United States, 12572
Address: PO DRAWER C, US ROUTE 9H, CLAVERACK, NY, United States, 12513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHARLES EDWIN HOAG DOS Process Agent PO DRAWER C, US ROUTE 9H, CLAVERACK, NY, United States, 12513

Chief Executive Officer

Name Role Address
GEORGE BOHONYI Chief Executive Officer 15 COVE ROAD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2008-11-05 2010-10-29 Address 15 CORE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2001-01-03 2008-11-05 Address 378 MAIN ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2001-01-03 2008-11-05 Address PO DRAWER C, US ROUTE 9H, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)
2001-01-03 2008-11-05 Address 378 MIAN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1993-01-25 2001-01-03 Address 460 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140207000205 2014-02-07 CERTIFICATE OF DISSOLUTION 2014-02-07
101029002253 2010-10-29 BIENNIAL STATEMENT 2010-11-01
081105002150 2008-11-05 BIENNIAL STATEMENT 2008-11-01
070112002230 2007-01-12 BIENNIAL STATEMENT 2006-11-01
050121002052 2005-01-21 BIENNIAL STATEMENT 2004-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State