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

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

Form 5500 Series

Employer Identification Number (EIN):
133317420
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

Court Cases

Court Case Summary

Filing Date:
2004-06-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ONE TWELVE, INC.
Party Role:
Plaintiff
Party Name:
CLEAR CHANNEL COMMUNICATIONS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-03-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ONE TWELVE, INC.
Party Role:
Plaintiff
Party Name:
COLEMAN
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-29
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ONE TWELVE, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State