Search icon

TYPE 2 CONSULTING INC.

Headquarter

Company Details

Name: TYPE 2 CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2007 (18 years ago)
Entity Number: 3494557
ZIP code: 33160
County: Nassau
Place of Formation: New York
Principal Address: 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, FL, United States, 33160
Principal Address: 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, NY, United States, 33160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TYPE 2 CONSULTING INC., FLORIDA F17000003526 FLORIDA

Agent

Name Role Address
KIM PAUL WEGENER Agent 25 OSBORNE ROAD, GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
JONATHAN KNOWLES Chief Executive Officer 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, NY, United States, 33160

DOS Process Agent

Name Role Address
JONATHAN KNOWLES DOS Process Agent 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, FL, United States, 33160

History

Start date End date Type Value
2025-03-09 2025-03-09 Address 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2025-03-09 2025-03-09 Address 400 KINGS POINT DRIVE, APT 1618, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2025-03-09 2025-03-09 Address 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, NY, 33160, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-03-09 Address 400 KINGS POINT DRIVE, APT 1618, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-03-09 Address 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 400 KINGS POINT DRIVE, APT 1618, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-03-09 Address 25 OSBORNE ROAD, AUTHORIZED PERSON, NY, 11530, USA (Type of address: Service of Process)
2023-04-18 2025-03-09 Address 25 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2023-04-18 2023-04-18 Address 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250309000114 2025-03-09 BIENNIAL STATEMENT 2025-03-09
230418003554 2023-04-18 BIENNIAL STATEMENT 2023-03-01
210301060693 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190401060293 2019-04-01 BIENNIAL STATEMENT 2019-03-01
170802000642 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
170329006101 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150427006239 2015-04-27 BIENNIAL STATEMENT 2015-03-01
130411006332 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110512003104 2011-05-12 BIENNIAL STATEMENT 2011-03-01
070326000670 2007-03-26 CERTIFICATE OF INCORPORATION 2007-03-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State