Name: | ELEVEN-TWELVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1958 (67 years ago) |
Entity Number: | 112569 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 34000
Type CAP
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ALEX BALBONA | Chief Executive Officer | BROWN HARRIS STEVENS RES MGMT, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-06 | 2021-01-06 | Address | BROWN HARRIS STEVENS RES MGMT, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2014-10-06 | Address | BROWN HARRIS STEVENS RES MGMT, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2008-11-13 | Address | BROWN HARRIS STEVENS RES MGMT, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2008-11-13 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office) |
1998-06-25 | 2008-11-13 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061438 | 2021-01-06 | BIENNIAL STATEMENT | 2020-08-01 |
180817002042 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160822002020 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
141006002009 | 2014-10-06 | BIENNIAL STATEMENT | 2014-08-01 |
120822002951 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State