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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 KENILWORTH TERRACE, GREENWICH, NY, United States, 06830 |
Name | Role | Address |
---|---|---|
MARK HELLMAN | Chief Executive Officer | 21 KENILWORTH TERRACE, GREENWICH, CT, United States, 06830 |
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) |
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