Name: | BTWENTYFOUR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2014 (11 years ago) |
Entity Number: | 4558948 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 104 W 40th Street Suites 400 & 500, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ULF HALLMAN | Chief Executive Officer | GRAFENAUWEG, 8, ZUG, Switzerland, 6300 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REGUS MANAGEMENT GROUP LLC | DOS Process Agent | 104 W 40th Street Suites 400 & 500, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | GRAFENAUWEG, 8, ZUG, CHE (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | NEUGASSE, 23, ZUG, 6300, CHE (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-23 | 2019-01-28 | Address | 220E. 42ND STREET, SUITE 409, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-04-23 | 2024-04-17 | Address | NEUGASSE, 23, ZUG, 6300, CHE (Type of address: Chief Executive Officer) |
2016-04-13 | 2018-04-23 | Address | 220E, 42ND STREET, SUITE 409, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2018-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417000036 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220406000387 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
SR-67241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180423006021 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160413006074 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
140409000072 | 2014-04-09 | APPLICATION OF AUTHORITY | 2014-04-09 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State