Name: | S2N, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2012 (13 years ago) |
Entity Number: | 4202472 |
ZIP code: | 10004 |
County: | Nassau |
Place of Formation: | New York |
Address: | NIKHIL RUPANI, 30 WEST STREET APT 29F, NEW YORK, NY, United States, 10004 |
Principal Address: | 30 WEST STREET APT 29F, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKHIL RUPANI | Chief Executive Officer | 30 WEST STREET APT 29F, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
S2N INC | DOS Process Agent | NIKHIL RUPANI, 30 WEST STREET APT 29F, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 211 W 56TH ST APT 22J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 18 LIVINGSTON AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 18 LIVINGSTON AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2025-03-04 | Address | 18 LIVINGSTON AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2025-03-04 | Address | 18 LIVINGSTON AVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2023-11-20 | 2023-11-20 | Address | 211 W 56TH ST APT 22J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-07-17 | 2023-11-20 | Address | 211 W 56TH ST APT 22J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-02-14 | 2023-11-20 | Address | 18 LIVINGSTON AVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2012-02-14 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001342 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
231120003931 | 2023-11-20 | BIENNIAL STATEMENT | 2022-02-01 |
180302007079 | 2018-03-02 | BIENNIAL STATEMENT | 2018-02-01 |
140717002130 | 2014-07-17 | BIENNIAL STATEMENT | 2014-02-01 |
120214000316 | 2012-02-14 | CERTIFICATE OF INCORPORATION | 2012-02-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State