Search icon

TWENTYFOUR LLC

Company Details

Name: TWENTYFOUR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 1999 (25 years ago)
Date of dissolution: 05 Oct 2009
Entity Number: 2413347
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES, INC. Agent 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-09-09 2003-12-22 Address 30 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1999-09-09 2003-12-22 Address 30 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-08-27 1999-09-09 Address 46 STATE STREET / 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1999-08-27 1999-09-09 Address 46 STATE STREET / 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091005000408 2009-10-05 ARTICLES OF DISSOLUTION 2009-10-05
090727003115 2009-07-27 BIENNIAL STATEMENT 2009-08-01
070820002401 2007-08-20 BIENNIAL STATEMENT 2007-08-01
050808002713 2005-08-08 BIENNIAL STATEMENT 2005-08-01
031222000296 2003-12-22 CERTIFICATE OF CHANGE 2003-12-22
030729002162 2003-07-29 BIENNIAL STATEMENT 2003-08-01
011024002278 2001-10-24 BIENNIAL STATEMENT 2001-08-01
991026000173 1999-10-26 AFFIDAVIT OF PUBLICATION 1999-10-26
991026000168 1999-10-26 AFFIDAVIT OF PUBLICATION 1999-10-26
991022000774 1999-10-22 AFFIDAVIT OF PUBLICATION 1999-10-22

Date of last update: 20 Jan 2025

Sources: New York Secretary of State