Search icon

AMERICAN DREAM TWO, INC.

Headquarter

Company Details

Name: AMERICAN DREAM TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2015 (9 years ago)
Entity Number: 4857566
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 185 Froehlich Farm Blvd, Woodbury, NY, United States, 11797
Principal Address: 2000 Island Blvd, Apt 2210, Aventura, FL, United States, 33160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
wayne landau Agent 185 froehlich farm boulevard, WOODBURY, NY, 11797

Chief Executive Officer

Name Role Address
MAURICE NATHANIEL ARGI Chief Executive Officer 2000 ISLAND BLVD, APT 2210, AVENTURA, FL, United States, 33160

DOS Process Agent

Name Role Address
WAYNE LANDAU, CPA DOS Process Agent 185 Froehlich Farm Blvd, Woodbury, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
F20000004713
State:
FLORIDA

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 2000 ISLAND BLVD, APT 2210, AVENTURA, FL, 33160, USA (Type of address: Chief Executive Officer)
2022-10-27 2023-12-01 Address 2000 ISLAND BLVD, APT 2210, AVENTURA, FL, 33160, USA (Type of address: Chief Executive Officer)
2022-10-27 2023-12-01 Address 185 froehlich farm boulevard, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2022-10-27 2023-12-01 Address Attn: Wayne Landau, 1325 Franklin Avenue, Ste 225, Garden City, FL, 11530, USA (Type of address: Service of Process)
2022-02-16 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201037566 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221027000032 2022-02-16 CERTIFICATE OF CHANGE BY ENTITY 2022-02-16
220111002311 2022-01-11 BIENNIAL STATEMENT 2022-01-11
151202000301 2015-12-02 CERTIFICATE OF INCORPORATION 2015-12-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State