Search icon

TWENTY ONE CF, INC.

Company Details

Name: TWENTY ONE CF, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1978 (47 years ago)
Date of dissolution: 14 Sep 2020
Entity Number: 482741
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW CRIPPS Chief Executive Officer 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035

History

Start date End date Type Value
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2019-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-14 2018-04-03 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2015-12-14 2018-04-03 Address 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office)
2013-05-22 2020-03-16 Name 21CF, INC.
2009-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-23 2018-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-05-24 2009-12-23 Address 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-05-24 2009-12-23 Address 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-02-28 1985-05-24 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200914000379 2020-09-14 CERTIFICATE OF TERMINATION 2020-09-14
200420060450 2020-04-20 BIENNIAL STATEMENT 2020-04-01
200316000559 2020-03-16 CERTIFICATE OF AMENDMENT 2020-03-16
190416000168 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
SR-7786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403007308 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160426006293 2016-04-26 BIENNIAL STATEMENT 2016-04-01
151214002050 2015-12-14 BIENNIAL STATEMENT 2014-04-01
20130531020 2013-05-31 ASSUMED NAME LLC INITIAL FILING 2013-05-31
130522000789 2013-05-22 CERTIFICATE OF AMENDMENT 2013-05-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State