Search icon

HEAD 2 TECH, INC.

Company Details

Name: HEAD 2 TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (24 years ago)
Entity Number: 2565938
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1 TOWN HOUSE PL, APT 2L, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROOP METHARAMANI DOS Process Agent 1 TOWN HOUSE PL, APT 2L, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROOP METHARAMANI Chief Executive Officer 1 TOWN HOUSE PL, APT 2L, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1 TOWN HOUSE PL, APT 2L, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 1 TOWN HOUSE PL, APT 2L, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-01-01 Address 1 TOWN HOUSE PL, APT 2L, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2024-08-22 2025-01-01 Address 1 TOWN HOUSE PL, APT 2L, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-04 2024-08-22 Address 1 TOWN HOUSE PL, APT 2L, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2018-10-04 2024-08-22 Address 1 TOWN HOUSE PL, APT 2L, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-10-03 2018-10-04 Address 63 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-10-08 2018-10-04 Address 63 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2002-10-08 2016-10-03 Address 63 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047628 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240822003104 2024-08-22 BIENNIAL STATEMENT 2024-08-22
201001061912 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181004006543 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003006904 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007562 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006128 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101028002180 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081105002100 2008-11-05 BIENNIAL STATEMENT 2008-10-01
060927002726 2006-09-27 BIENNIAL STATEMENT 2006-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State