Search icon

22 HOLDING CORP.

Company Details

Name: 22 HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1992 (33 years ago)
Entity Number: 1630425
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1419 60TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1419-60TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIMON GREISMAN Chief Executive Officer 1419-60TH ST., BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1419 60TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-19 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-04-23 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-05-08 2006-04-18 Address 1419-60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-08-06 1996-05-08 Address 4421 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-08-06 1996-05-08 Address 4421 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200407060347 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180418006234 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160401006601 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006544 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120605002310 2012-06-05 BIENNIAL STATEMENT 2012-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State