Search icon

TWO HAMILTON AVENUE CO., INC.

Company Details

Name: TWO HAMILTON AVENUE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1967 (58 years ago)
Entity Number: 215944
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 21 KENILWORTH TERRACE, GREENWICH, NY, United States, 06830
Principal Address: 21 KENILWORTH TERRACE, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 KENILWORTH TERRACE, GREENWICH, NY, United States, 06830

Chief Executive Officer

Name Role Address
MARK HELLMAN Chief Executive Officer 21 KENILWORTH TERRACE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 21 KENILWORTH TERRACE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-21 2023-11-29 Address 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231129014977 2023-11-29 BIENNIAL STATEMENT 2023-11-01
230106003233 2023-01-06 BIENNIAL STATEMENT 2021-11-01
071221002614 2007-12-21 BIENNIAL STATEMENT 2007-11-01
051215002390 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031024002526 2003-10-24 BIENNIAL STATEMENT 2003-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State