Search icon

S2N, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NIKHIL RUPANI Chief Executive Officer 30 WEST STREET APT 29F, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
S2N INC DOS Process Agent NIKHIL RUPANI, 30 WEST STREET APT 29F, NEW YORK, NY, United States, 10004

History

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

Filings

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