Search icon

211 HOLDING CORP.

Company Details

Name: 211 HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2009 (16 years ago)
Entity Number: 3775242
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 299 Park avenue, 16 Floor, NEW YORK, NY, United States, 10017
Principal Address: C/O Becker, Glynn, Muffly, Chassin & Hosinski LLP, 299 Park Avenue 16 Floor, New York, NY, United States, 10171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVARO PEREIRA NOVIS Chief Executive Officer C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP DOS Process Agent 299 Park avenue, 16 Floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-05 2025-02-05 Address C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address C/O GHSK LLP, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-02-05 Address C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2025-02-05 Address 299 Park avenue, 16 Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-17 2023-05-17 Address C/O GHSK LLP, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-19 2023-05-17 Address 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process)
2021-03-19 2023-05-17 Address C/O GHSK LLP, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-08-27 2021-03-19 Address 675 THIRD AVENUE, SUITE 1200, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process)
2015-04-14 2021-03-19 Address 675 3RD AVENUE, 26TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002345 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230517002990 2023-05-17 BIENNIAL STATEMENT 2023-02-01
210319060060 2021-03-19 BIENNIAL STATEMENT 2021-02-01
200827060377 2020-08-27 BIENNIAL STATEMENT 2019-02-01
150414002035 2015-04-14 BIENNIAL STATEMENT 2015-02-01
090217000011 2009-02-17 CERTIFICATE OF INCORPORATION 2009-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State