Search icon

TWELVE TENANTS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RON ELIRAN Chief Executive Officer 12 BANK STREET, #1, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VILLAGE DWELLINGS INC., 224 WEST 4TH ST, NEW YORK, NY, United States, 10014

History

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)

Filings

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