Search icon

2202 HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
2202 HOLDING CORP. DOS Process Agent 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARIO GAZZOLA Chief Executive Officer 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013

History

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)

Filings

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