TWIN PANDA, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TWIN PANDA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 19 Nov 2009 |
Date of dissolution: | 31 Dec 2014 |
Business ALEI: | 0988865 |
Annual report due: | 19 Nov 2012 |
Business address: | 594 PEPPER STREET, MONROE, CT, 06468 |
Mailing address: | 594 PEPPER ST, MONROE, CT, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TWIN PANDA, INC., NEW YORK | 3917184 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
KATHA DIDDEL-WARREN | Agent | 594 PEPPER STREET, MONROE, CT, 06468, United States | 178 STANWICH ROAD, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KATHA DIDDEL-WARREN | Officer | 594 PEPPER STREET, MONROE, CT, 06468, United States | 178 STANWICH ROAD, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005341473 | 2015-05-06 | 2014-12-31 | Dissolution | Certificate of Dissolution | - |
0004608447 | 2011-12-23 | - | Annual Report | Annual Report | 2011 |
0004417017 | 2011-03-04 | - | Annual Report | Annual Report | 2010 |
0004072000 | 2009-12-28 | 2009-12-31 | Merger | Certificate of Merger | - |
0004068119 | 2009-12-15 | 2009-12-15 | First Report | Organization and First Report | - |
0004054902 | 2009-11-19 | - | Business Formation | Certificate of Incorporation | - |
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