Name: | ELEVEN TWENTY LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2015 (10 years ago) |
Branch of: | ELEVEN TWENTY LIMITED, Minnesota (Company Number 7c8c0ef8-87d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4745299 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3700 FAIRWAY DRIVE, WOODBURY, MN, United States, 55125 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM PAWLYSHYN | Chief Executive Officer | 3700 FAIRWAY DRIVE, WOODBURY, MN, United States, 55125 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Address | 3700 FAIRWAY DRIVE, WOODBURY, MN, 55125, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-03 | 2023-04-06 | Address | 3700 FAIRWAY DRIVE, WOODBURY, MN, 55125, USA (Type of address: Chief Executive Officer) |
2015-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406002055 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210419060269 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190411060736 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-105994 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170403006074 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150421000285 | 2015-04-21 | APPLICATION OF AUTHORITY | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State