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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BO LU | Chief Executive Officer | 440 N BARRANCA AVE # 5028, COVINA, CA, United States, 91723 |
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) |
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