Name: | 2202 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345478 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013 |
Principal Address: | 66 WHITE ST , SUITE. 501, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2202 HOLDING CORP. | DOS Process Agent | 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MARIO GAZZOLA | Chief Executive Officer | 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-02-03 | Address | 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-13 | 2023-03-13 | Address | 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004065 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230313002696 | 2023-03-13 | BIENNIAL STATEMENT | 2023-02-01 |
210319060133 | 2021-03-19 | BIENNIAL STATEMENT | 2021-02-01 |
200304061367 | 2020-03-04 | BIENNIAL STATEMENT | 2019-02-01 |
190206000286 | 2019-02-06 | CERTIFICATE OF CHANGE | 2019-02-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State