Search icon

ONE TWELVE, INC.

Company Details

Name: ONE TWELVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1985 (39 years ago)
Entity Number: 1045418
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1065 Avenue of the Americas, 11 FL, NEW YORK, NY, United States, 10018
Principal Address: C/O CBIZ MAHONEY COHEN, 1065 Avenue of the Americas, 11 FL, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONE TWELVE, INC. PENSION PLAN II 2023 133317420 2024-09-30 ONE TWELVE, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, PH2H, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing MARK GARTEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing MARK GARTEN
Valid signature Filed with authorized/valid electronic signature
ONE TWELVE, INC. 401(K) SAVINGS PLAN 2023 133317420 2024-04-15 ONE TWELVE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, PH2H, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing MARK GARTEN
Role Employer/plan sponsor
Date 2024-03-26
Name of individual signing MARK GARTEN
ONE TWELVE, INC. PENSION PLAN 2023 133317420 2024-07-02 ONE TWELVE, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, PH2H, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing MARK GARTEN
Role Employer/plan sponsor
Date 2024-06-24
Name of individual signing MARK GARTEN
ONE TWELVE, INC. PENSION PLAN II 2022 133317420 2023-07-14 ONE TWELVE, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, APT. 48F, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing MARK GARTEN
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing MARK GARTEN
ONE TWELVE, INC. 401(K) SAVINGS PLAN 2022 133317420 2023-03-13 ONE TWELVE, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, APT. 48F, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-03-13
Name of individual signing MARK GARTEN
Role Employer/plan sponsor
Date 2023-03-13
Name of individual signing MARK GARTEN
ONE TWELVE, INC. PENSION PLAN 2022 133317420 2023-10-11 ONE TWELVE, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, PH2H, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MARK GARTEN
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing MARK GARTEN
ONE TWELVE, INC. PENSION PLAN 2021 133317420 2022-10-14 ONE TWELVE, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2001-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, APT. 48F, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MARK GARTEN
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing MARK GARTEN
ONE TWELVE, INC. 401(K) SAVINGS PLAN 2021 133317420 2022-07-27 ONE TWELVE, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, APT. 48F, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MARK GARTEN
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing MARK GARTEN
ONE TWELVE, INC. PENSION PLAN II 2021 133317420 2022-10-03 ONE TWELVE, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2002-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, APT. 48F, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing MARK GARTEN
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing MARK GARTEN
ONE TWELVE, INC. 401(K) SAVINGS PLAN 2020 133317420 2021-08-31 ONE TWELVE, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 515100
Sponsor’s telephone number 9736006710
Plan sponsor’s address 101 WEST 67TH STREET, APT. 48F, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing MARK GARTEN
Role Employer/plan sponsor
Date 2021-08-25
Name of individual signing MARK GARTEN

DOS Process Agent

Name Role Address
C/O CBIZ MHM LLC DOS Process Agent 1065 Avenue of the Americas, 11 FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MR HOWARD STERN Chief Executive Officer C/O CBIZ MHM LLC, 1065 AVENUE OF THE AMERICAS, 11 FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-12-14 2011-12-23 Address 111 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-12-14 2011-12-23 Address C/O CBIZ MAHONEY COHEN, 111 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-12-14 2011-12-23 Address C/O CBIZ MAHONEY COHEN, 111 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-12-17 2009-12-14 Address C/O MAHONEY COHEN & CO PC, 111 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-12-17 2009-12-14 Address C/O MAHONEY COHEN & CO PC, 111 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-12-17 2009-12-14 Address 111 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-03-14 1997-12-17 Address % MAHONEY COHEN & CO., P.C., 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-03-14 1997-12-17 Address % MAHONEY COHEN & CO., P.C., 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1985-12-24 1997-12-17 Address 111 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405003739 2022-04-05 BIENNIAL STATEMENT 2021-12-01
111223002464 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091214002343 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071214002732 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060207003177 2006-02-07 BIENNIAL STATEMENT 2005-12-01
031121002407 2003-11-21 BIENNIAL STATEMENT 2003-12-01
000119002426 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971217002298 1997-12-17 BIENNIAL STATEMENT 1997-12-01
940314002170 1994-03-14 BIENNIAL STATEMENT 1993-12-01
B683678-3 1988-09-12 CERTIFICATE OF AMENDMENT 1988-09-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405154 Other Contract Actions 2004-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-30
Termination Date 2005-02-28
Date Issue Joined 2004-07-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name ONE TWELVE, INC.
Role Plaintiff
Name CLEAR CHANNEL COMMUNICATIONS,
Role Defendant
9401715 Copyright 1994-04-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1994-04-14
Termination Date 1995-03-29
Section 0101

Parties

Name DESERT ROSE INC.
Role Defendant
Name ONE TWELVE, INC.
Role Plaintiff
0101993 Copyright 2001-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 553
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-08
Termination Date 2002-10-21
Section 0101
Status Terminated

Parties

Name ONE TWELVE, INC.
Role Plaintiff
Name COLEMAN
Role Defendant
9401715 Copyright 1995-03-29 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1995-03-29
Termination Date 1995-04-21
Section 0101

Parties

Name ONE TWELVE, INC.
Role Plaintiff
Name DESERT ROSE INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State