TWELVE BOWERY REALTY, INC.

Name: | TWELVE BOWERY REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1986 (39 years ago) |
Date of dissolution: | 17 Jul 2006 |
Entity Number: | 1074908 |
ZIP code: | 11507 |
County: | New York |
Place of Formation: | New York |
Address: | 22 SUNSET RD WEST, SEARINGTOWN, NY, United States, 11507 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETHEL HEE | Chief Executive Officer | 22 SUNSET RD WEST, SEARINGTOWN, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 SUNSET RD WEST, SEARINGTOWN, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-13 | 2005-01-27 | Address | 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-12-13 | 2005-01-27 | Address | 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-12-13 | 2005-01-27 | Address | 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 2000-12-13 | Address | C/O 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-02-01 | 1993-12-10 | Address | 22 SUNSET RD W, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060717000394 | 2006-07-17 | CERTIFICATE OF DISSOLUTION | 2006-07-17 |
050127002478 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
030207002785 | 2003-02-07 | BIENNIAL STATEMENT | 2002-12-01 |
001213002489 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
970107002078 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State