Search icon

TWENTY-FIRST HOLDINGS, INC.

Company Details

Name: TWENTY-FIRST HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1987 (38 years ago)
Entity Number: 1178459
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 143 COUNTRY RIDGE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA GORDON Chief Executive Officer 143 COUNTRY RIDGE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
TWENTY-FIRST HOLDINGS, INC. DOS Process Agent 143 COUNTRY RIDGE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2013-06-19 2021-06-01 Address 780 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-06-19 2021-06-01 Address C/O ROBERT N. GORDON, 780 THIRD AVENUE - 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-07-17 2013-06-19 Address 780 THIRD AVE 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-06-20 2009-07-17 Address ROBERT N GORDON, 780 THIRD AVE 35TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-10-02 2007-06-20 Address 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060536 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190611060268 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170605007440 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150602006899 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130619006055 2013-06-19 BIENNIAL STATEMENT 2013-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State