Entity Number 2416932
Status Inactive
NameTWINKLE TWINKLE INC.
CountyWarren
Date of registration 09 Sep 1999 (25 years ago) 09 Sep 1999
Date of dissolution 29 Jun 2016 29 Jun 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 35 REVERE ROAD, QUEENSBURY, NY, United States, 12804
Address ZIP code 12804
Principal Address 35 REVERE ROAD, GLENS FALLS, NY, United States, 12804
Principal Address ZIP code 12804
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
35 REVERE ROAD, QUEENSBURY, NY, United States, 12804
JUDITH ELISABETH FRANCOMANO
Chief Executive Officer
35 REVERE ROAD, QUEENSBURY, NY, United States, 12804
2003-09-18
2007-09-21
Address
35 REVERE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2003-09-18
2007-09-21
Address
35 REVERE RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2001-09-27
2003-09-18
Address
11 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2001-09-27
2007-09-21
Address
35 REVERE ROAD, GLENS FALLS, NY, 12804, USA (Type of address: Principal Executive Office)
2001-09-27
2003-09-18
Address
11 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1999-09-09
2001-09-27
Address
35 REVERE ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
DP-2151853
2016-06-29
DISSOLUTION BY PROCLAMATION
2016-06-29
090825002362
2009-08-25
BIENNIAL STATEMENT
2009-09-01
070921002673
2007-09-21
BIENNIAL STATEMENT
2007-09-01
051108002747
2005-11-08
BIENNIAL STATEMENT
2005-09-01
030918002783
2003-09-18
BIENNIAL STATEMENT
2003-09-01
010927002345
2001-09-27
BIENNIAL STATEMENT
2001-09-01
990909000195
1999-09-09
CERTIFICATE OF INCORPORATION
1999-09-09
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts