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
Name | Role | Address |
---|---|---|
KIM PAUL WEGENER | Agent | 25 OSBORNE ROAD, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
JONATHAN KNOWLES | Chief Executive Officer | 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, NY, United States, 33160 |
Name | Role | Address |
---|---|---|
JONATHAN KNOWLES | DOS Process Agent | 400 KINGS POINT DRIVE, APT 1511, SUNNY ISLES BEACH, FL, United States, 33160 |
Start date | End date | Type | Value |
---|---|---|---|
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, 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 | 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 |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State