TWELVE LANDLORDS, INC.

Name: | TWELVE LANDLORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1978 (47 years ago) |
Entity Number: | 527334 |
ZIP code: | 12550 |
County: | Ulster |
Place of Formation: | New York |
Address: | 450 BROADWAY, PO BOX 1402, NEWBURGH, NY, United States, 12550 |
Principal Address: | 6 LANDLORDS LANE, PINE BUSH, NY, United States, 12566 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN COHEN, ESQ. | DOS Process Agent | 450 BROADWAY, PO BOX 1402, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOHN HANSSEN | Chief Executive Officer | 71 OCEAN PARKWAY, 2M, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 71 OCEAN PARKWAY, 2M, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 71 OCEAN PARKWAY, NORTH BERGEN, NY, 07047, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 8900 BLVD EAST APT 6F-S, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-12-09 | Address | 71 OCEAN PARKWAY, NORTH BERGEN, NY, 07047, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 71 OCEAN PARKWAY, NORTH BERGEN, NY, 07047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004807 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
231215002748 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
220608000622 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-08 |
20190205084 | 2019-02-05 | ASSUMED NAME LLC INITIAL FILING | 2019-02-05 |
141204006466 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State