Search icon

BTWENTYFOUR INC.

Company Details

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

Chief Executive Officer

Name Role Address
ULF HALLMAN Chief Executive Officer GRAFENAUWEG, 8, ZUG, Switzerland, 6300

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
REGUS MANAGEMENT GROUP LLC DOS Process Agent 104 W 40th Street Suites 400 & 500, NEW YORK, NY, United States, 10018

History

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)

Filings

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