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
Name | Role | Address |
---|---|---|
C/O CBIZ MHM LLC | DOS Process Agent | 1065 Avenue of the Americas, 11 FL, NEW YORK, NY, United States, 10018 |
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 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State