Search icon

THE TWO LITTLE GUYS COMPANY

Company Details

Name: THE TWO LITTLE GUYS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5111591
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 657 DOWD AVE, ELIZABETH, NJ, United States, 07201

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN PRATO Chief Executive Officer 657 DOWD AVE, ELIZABETH, NJ, United States, 07201

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 657 DOWD AVE, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-11 Address 657 DOWD AVE, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 657 DOWD AVE, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2023-03-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-15 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-25 2023-03-13 Address 657 DOWD AVE, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2017-03-30 2021-03-15 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311001910 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230313004013 2023-03-13 BIENNIAL STATEMENT 2023-03-01
220929013131 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210315060730 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190325060498 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170330000386 2017-03-30 APPLICATION OF AUTHORITY 2017-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300681 Americans with Disabilities Act - Other 2023-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-26
Termination Date 2023-07-01
Date Issue Joined 2023-04-11
Pretrial Conference Date 2023-05-25
Section 1210
Sub Section 1
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name THE TWO LITTLE GUYS COMPANY
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State