Search icon

TWENTY SUMMERS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TWENTY SUMMERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 02 Apr 1976
Branch of: TWENTY SUMMERS, INC., NEW YORK (Company Number 389366)
Business ALEI: 0040335
Annual report due: 30 Apr 2002
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DAVID A DOERN Officer 66 N. OLD STONE BRIDGE RD., COS COB, CT, 06807, United States 499 SOUTH OF COMMONS, LITTLE COMPTON, RI, 02837, United States
JOHN H. ROSTENBERG Officer 66 N. OLD STONE BRIDGE RD., COS COB, CT, 06807, United States 58 HIGH VALLEY WAY, STAMFORD, CT, 06903, United States

History

Type Old value New value Date of change
Name change ROSTENBERG - DOERN COMPANY, INC. TWENTY SUMMERS, INC. 1997-03-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002346601 2001-11-27 2001-11-27 Withdrawal Certificate of Withdrawal -
0002272518 2001-04-16 - Annual Report Annual Report 2001
0002091286 2000-03-17 - Annual Report Annual Report 2000
0001965515 1999-04-05 - Annual Report Annual Report 1999
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001868577 1998-04-03 - Annual Report Annual Report 1998
0001724489 1997-03-27 - Annual Report Annual Report 1997
0001705898 1997-03-26 1997-03-26 Amendment Amend Name -
0001702799 1997-03-10 - Name Reservation Reservation of Name -
0001618138 1996-05-06 - Annual Report Annual Report 1996
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information