Name: | TWO ABOVE HACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1988 (37 years ago) |
Entity Number: | 1254942 |
ZIP code: | 11203 |
County: | New York |
Place of Formation: | New York |
Address: | 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOPHIE PROSS | Chief Executive Officer | 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-17 | 2010-04-21 | Address | 465 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2006-04-17 | 2010-04-21 | Address | 465 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1998-04-13 | 2010-04-21 | Address | 465 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1993-01-14 | 2006-04-17 | Address | 465 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1993-01-14 | 2006-04-17 | Address | 465 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140609002287 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120604002093 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100421003270 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080401002876 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060417003014 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State