Search icon

TWOMAGNETS INC.

Company Details

Name: TWOMAGNETS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2019 (6 years ago)
Entity Number: 5494116
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 440 N Barranca Ave # 5028, Covina, CA, United States, 91723

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
BO LU Chief Executive Officer 440 N BARRANCA AVE # 5028, COVINA, CA, United States, 91723

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 440 N BARRANCA AVE # 5028, COVINA, CA, 91723, USA (Type of address: Chief Executive Officer)
2022-09-30 2025-02-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-02-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-27 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-08-27 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-13 2021-08-27 Address 77 VAN NESS AVE STE 101 #1728, SAN FRANCISCO, CA, 94102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000113 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230201000846 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220930000150 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012715 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210827000119 2021-08-25 CERTIFICATE OF CHANGE BY ENTITY 2021-08-25
190213000630 2019-02-13 APPLICATION OF AUTHORITY 2019-02-13

Date of last update: 06 Mar 2025

Sources: New York Secretary of State