Name: | TWO TWELVE ASSOCIATES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1986 (39 years ago) |
Date of dissolution: | 27 Dec 2013 |
Entity Number: | 1095005 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 902 BROADWAY, 20TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GIBSON | Chief Executive Officer | 902 BROADWAY, 20TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 902 BROADWAY, 20TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-08 | 2002-08-05 | Address | 90 WEST ST, 23RD FL, NEW YORK, NY, 10006, 1039, USA (Type of address: Service of Process) |
2000-08-08 | 2002-08-05 | Address | 90 WEST ST, 23RD FL, NEW YORK, NY, 10006, 1039, USA (Type of address: Chief Executive Officer) |
2000-08-08 | 2002-08-05 | Address | 90 WEST ST, 23RD FL, NEW YORK, NY, 10006, 1039, USA (Type of address: Principal Executive Office) |
1993-09-20 | 2000-08-08 | Address | 596 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-05-14 | 2000-08-08 | Address | 596 BROADWAY, SUITE 1212, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131227000579 | 2013-12-27 | CERTIFICATE OF MERGER | 2013-12-27 |
131213000727 | 2013-12-13 | CERTIFICATE OF AMENDMENT | 2013-12-13 |
131119002095 | 2013-11-19 | BIENNIAL STATEMENT | 2012-07-01 |
131107000089 | 2013-11-07 | COURT ORDER | 2013-11-07 |
120703000782 | 2012-07-03 | CERTIFICATE OF DISSOLUTION | 2012-07-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State