TWELVE, INC.

Name: | TWELVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2004 (21 years ago) |
Entity Number: | 3067081 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 MAIN STREET, SUITE 615, BROOKLYN, NY, United States, 11201 |
Principal Address: | 70 WASHINGTON ST APT 2 I, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TWELVE, INC. | DOS Process Agent | 45 MAIN STREET, SUITE 615, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
KATHERINE WICKES CONOVITZ | Chief Executive Officer | 45 MAIN STREET, SUITE 615, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-30 | 2025-01-17 | Address | 45 MAIN STREET, SUITE 615, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2019-09-16 | 2025-01-17 | Address | 45 MAIN STREET, SUITE 615, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2021-03-30 | Address | 45 MAIN STREET, SUITE 615, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-03-24 | 2017-06-06 | Address | 45 MAIN STREET, SUITE 412, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-10-30 | 2016-03-24 | Address | 45 MAIN STREET SUITE 456, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001468 | 2025-01-16 | CERTIFICATE OF AMENDMENT | 2025-01-16 |
210330060192 | 2021-03-30 | BIENNIAL STATEMENT | 2020-06-01 |
190916002055 | 2019-09-16 | BIENNIAL STATEMENT | 2018-06-01 |
170606000441 | 2017-06-06 | CERTIFICATE OF CHANGE | 2017-06-06 |
160324000682 | 2016-03-24 | CERTIFICATE OF CHANGE | 2016-03-24 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State