Search icon

TWIN OAKS INC.

Print

Details

Entity Number 1909842

Status Inactive

NameTWIN OAKS INC.

CountyPutnam

Date of registration 04 Apr 1995 (29 years ago)

Date of dissolution 28 Nov 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 352 CAMBY RD, VERBANK, NY, United States, 12585

Principal Address ZIP code 12585

Address P.O. BOX 157, VERBANK, NY, United States, 12585

Address ZIP code 12585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

P.O. BOX 157, VERBANK, NY, United States, 12585

Chief Executive Officer

Name Role Address

GREGORY F THOMAS

Chief Executive Officer

P.O. BOX 157, VERBANK, NY, United States, 12585

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

4 CENTRAL AVENUE, ALBANY, NY, 12210

History

Start date End date Type Value

2001-05-25

2007-11-19

Address

18 GRISTMILL LANE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)

2001-05-25

2007-11-19

Address

18 GRISTMILL LANE, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)

2001-05-25

2007-11-19

Address

18 GRISTMILL LANE, PAWLING, NY, 12564, USA (Type of address: Service of Process)

1995-04-04

2001-05-25

Address

21 OAK DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

121128001004

2012-11-28

CERTIFICATE OF DISSOLUTION

2012-11-28

110421002504

2011-04-21

BIENNIAL STATEMENT

2011-04-01

090409002081

2009-04-09

BIENNIAL STATEMENT

2009-04-01

071119003134

2007-11-19

BIENNIAL STATEMENT

2007-04-01

010525002369

2001-05-25

BIENNIAL STATEMENT

2001-04-01

950404000165

1995-04-04

CERTIFICATE OF INCORPORATION

1995-04-04

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts