Name: | TWENTY ONES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2002 (23 years ago) |
Entity Number: | 2788065 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CUMMINGS & LOCKWOOD LLC, Six Landmark Square, Stamford, NY, United States, 06901 |
Principal Address: | 6 W 25TH ST, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-832-4040
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN PEREZ | Chief Executive Officer | 6 W 25TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CUMMINGS & LOCKWOOD LLC, Six Landmark Square, Stamford, NY, United States, 06901 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1414410-DCA | Inactive | Business | 2011-11-25 | 2016-12-31 |
1135811-DCA | Inactive | Business | 2003-04-09 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-22 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-05 | 2010-08-06 | Address | 6 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-01-20 | 2006-12-05 | Address | 6 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211006000519 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
140701006985 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120710006531 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100806002074 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080716002056 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1881660 | RENEWAL | INVOICED | 2014-11-13 | 110 | Cigarette Retail Dealer Renewal Fee |
1141350 | RENEWAL | INVOICED | 2012-10-12 | 110 | CRD Renewal Fee |
1141351 | CNV_TFEE | INVOICED | 2012-10-12 | 2.740000009536743 | WT and WH - Transaction Fee |
1086205 | CNV_TFEE | INVOICED | 2011-11-25 | 2.119999885559082 | WT and WH - Transaction Fee |
1086206 | LICENSE | INVOICED | 2011-11-25 | 85 | Cigarette Retail Dealer License Fee |
572378 | RENEWAL | INVOICED | 2007-11-07 | 110 | CRD Renewal Fee |
572379 | RENEWAL | INVOICED | 2006-02-14 | 110 | CRD Renewal Fee |
572380 | RENEWAL | INVOICED | 2003-11-28 | 110 | CRD Renewal Fee |
572377 | LICENSE | INVOICED | 2003-04-22 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State