Search icon

TWO SONS VIRTUAL OFFICES, INC.

Company Details

Name: TWO SONS VIRTUAL OFFICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548891
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: 405 RXR PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BARRY ROSENBLUM Agent 50 DUNE CT., NORTHPORT, NY, 11768

DOS Process Agent

Name Role Address
TWO SONS VIRTUAL OFFICES, INC DOS Process Agent 405 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
BARRY ROSENBLUM Chief Executive Officer 50 DUNE COURT, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
465191155
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 50 DUNE COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2016-10-07 2023-05-17 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2016-09-29 2023-05-17 Address 50 DUNE COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2016-09-29 2023-05-17 Address 405 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2014-03-21 2016-10-07 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230517001955 2023-05-17 BIENNIAL STATEMENT 2022-03-01
211004002485 2021-10-04 BIENNIAL STATEMENT 2021-10-04
161007000406 2016-10-07 CERTIFICATE OF AMENDMENT 2016-10-07
160929006153 2016-09-29 BIENNIAL STATEMENT 2016-03-01
140321010263 2014-03-21 CERTIFICATE OF INCORPORATION 2014-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31108.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State