Search icon

ELEVEN-TWELVE CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ALEX BALBONA Chief Executive Officer BROWN HARRIS STEVENS RES MGMT, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300H7TN89XUB90N55

Registration Details:

Initial Registration Date:
2020-05-21
Next Renewal Date:
2024-05-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63300.00
Total Face Value Of Loan:
63300.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State