Search icon

TWELFTH STREET CORP.

Company Details

Name: TWELFTH STREET CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362770
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 225 WEST 12TH ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-691-0303

Chief Executive Officer

Name Role Address
ALEXANDRAS GRIMPAS Chief Executive Officer 225 WEST 12TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O VILLAGE DEN RESTAURANT DOS Process Agent 225 WEST 12TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1035310-DCA Inactive Business 2005-05-03 2013-12-15

History

Start date End date Type Value
1999-03-31 2002-02-22 Address ALEXANDRAS GRIMPAS, 225 WEST TWELFTH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030616002106 2003-06-16 BIENNIAL STATEMENT 2003-03-01
020222002399 2002-02-22 BIENNIAL STATEMENT 2001-03-01
990331000754 1999-03-31 APPLICATION OF AUTHORITY 1999-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1208805 SWC-CON INVOICED 2013-03-08 7155.830078125 Sidewalk Consent Fee
421201 SWC-CON INVOICED 2012-03-01 6605.35009765625 Sidewalk Consent Fee
539508 RENEWAL INVOICED 2011-12-05 510 Two-Year License Fee
539494 CNV_PC INVOICED 2011-11-30 445 Petition for revocable Consent - SWC Review Fee
421187 SWC-CON INVOICED 2011-02-14 6831.259765625 Sidewalk Consent Fee
421188 SWC-CON INVOICED 2010-02-24 6664.3798828125 Sidewalk Consent Fee
539509 RENEWAL INVOICED 2009-12-04 510 Two-Year License Fee
539506 CNV_PC INVOICED 2009-12-02 445 Petition for revocable Consent - SWC Review Fee
421189 SWC-CON INVOICED 2009-02-18 6489.169921875 Sidewalk Consent Fee
421190 SWC-CON INVOICED 2008-03-24 6520.2900390625 Sidewalk Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901984 Fair Labor Standards Act 2009-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-04
Termination Date 2010-05-25
Date Issue Joined 2009-04-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name NICHOLSON,
Role Plaintiff
Name TWELFTH STREET CORP.
Role Defendant
1003643 Fair Labor Standards Act 2010-05-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-04
Termination Date 2010-08-20
Date Issue Joined 2010-06-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name LUCERO,
Role Plaintiff
Name TWELFTH STREET CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State