Search icon

THREETWELVE MEDIA, INC.

Company Details

Name: THREETWELVE MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2011 (13 years ago)
Entity Number: 4137571
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 105 EAST 34TH STREET, SUITE 127, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THREETWELVE MEDIA, INC. INDIVIDUAL 401(K) PLAN 2023 453148800 2024-09-12 THREETWELVE MEDIA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448150
Sponsor’s telephone number 9178463562
Plan sponsor’s address 920 35TH AVE SUITE 2P, LONG ISLAND CITY, NY, 11106
THREETWELVE MEDIA, INC. INDIVIDUAL 401(K) PLAN 2022 453148800 2023-04-19 THREETWELVE MEDIA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448150
Sponsor’s telephone number 9178463562
Plan sponsor’s address 920 35TH AVE SUITE 2P, LONG ISLAND CITY, NY, 11106

Chief Executive Officer

Name Role Address
JOSHUA MAYES Chief Executive Officer 105 EAST 34TH STREET, SUITE 127, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THREETWELVE MEDIA, INC. DOS Process Agent 105 EAST 34TH STREET, SUITE 127, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-09-09 2015-09-10 Address 527 THIRD AVE., SUITE 312, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-09-09 2015-09-10 Address 527 THIRD AVE., SUITE 312, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-09-09 2015-09-10 Address 527 THIRD AVE., SUITE 312, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-09-01 2013-09-09 Address 519 EAST 81 STREET, #1B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150910006052 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130909007071 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110901000614 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State