Search icon

T2 COMPUTING INC.

Headquarter

Company Details

Name: T2 COMPUTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2014 (11 years ago)
Entity Number: 4654048
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of T2 COMPUTING INC., Alabama 000-348-767 Alabama
Headquarter of T2 COMPUTING INC., FLORIDA F16000004330 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7F4E6 Active Non-Manufacturer 2015-08-05 2024-03-01 2025-07-27 2022-01-23

Contact Information

POC STEFAN GRYCZ
Phone +1 212-220-9600
Address 353 WEST 39 ST FL 4, NEW YORK, NY, 10018 1631, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2020-07-27
CAGE number 3WNR6
Company Name TEKSERVE CORPORATION
CAGE Last Updated 2024-09-19
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
T2 COMPUTING INC. DOS Process Agent 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIEL DISANO Chief Executive Officer 1440 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-22 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-11-21 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-05-01 2021-04-22 Address 353 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-12-18 2021-04-22 Address 353 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-12-18 2020-05-01 Address 353 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-10-21 2024-11-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-10-21 2017-12-18 Address 119 W. 23RD STREET, SUITE #206, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221010000260 2022-10-10 BIENNIAL STATEMENT 2022-10-01
210422060077 2021-04-22 BIENNIAL STATEMENT 2020-10-01
200501061103 2020-05-01 BIENNIAL STATEMENT 2018-10-01
171218006293 2017-12-18 BIENNIAL STATEMENT 2016-10-01
141021000679 2014-10-21 CERTIFICATE OF INCORPORATION 2014-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708145 FMLA 2017-10-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-23
Termination Date 2018-02-08
Section 2601
Status Terminated

Parties

Name FERREIRA
Role Plaintiff
Name T2 COMPUTING INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State