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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DENNIS MATHEW | Chief Executive Officer | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
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) |
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