Name: | TWELVE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1986 (39 years ago) |
Entity Number: | 1052162 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | C/O VILLAGE DWELLINGS INC., 224 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Principal Address: | C/O VILLAGE DWELLINGS INC, 224 WEST 4TH STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON ELIRAN | Chief Executive Officer | 12 BANK STREET, #1, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O VILLAGE DWELLINGS INC., 224 WEST 4TH ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2012-02-22 | Address | C/O C.J. SCHEINER, 12 BANK ST #2, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2008-01-10 | 2012-02-22 | Address | C/O C.J. SCHEINER, 12 BANK ST #2, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1998-01-15 | 2008-01-10 | Address | C/O HENRY VELEZ, 12 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1998-01-15 | 2008-01-10 | Address | C/O HENRY VELEZ, 12 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1993-02-04 | 2008-01-10 | Address | 12 BANK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213002205 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120222002066 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100205002134 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080110002730 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
020115002283 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State