Search icon

TWO NIL HOLDINGS, INC.

Company Details

Name: TWO NIL HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5041892
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DENNIS MATHEW Chief Executive Officer ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120

History

Start date End date Type Value
2024-11-01 2024-11-01 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 17317 HAMPTON LA, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 17317 HAMPTON LA, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-11-01 Address 17317 HAMPTON LA, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-11-01 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer)
2023-09-20 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-29 2023-09-20 Address 17317 HAMPTON LA, HUNTINGTON BEACH, CA, 92649, USA (Type of address: Chief Executive Officer)
2016-11-22 2023-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037460 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230920004258 2023-09-20 BIENNIAL STATEMENT 2022-11-01
190520000245 2019-05-20 CERTIFICATE OF AMENDMENT 2019-05-20
190429060188 2019-04-29 BIENNIAL STATEMENT 2018-11-01
161122000143 2016-11-22 APPLICATION OF AUTHORITY 2016-11-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State