Name: | TWO MICHAELS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1979 (46 years ago) |
Entity Number: | 554446 |
ZIP code: | 11550 |
County: | Kings |
Place of Formation: | New York |
Address: | 33 FRONT STREET, SUITE 201, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY O LAZAROWITZ | Chief Executive Officer | 33 FRONT ST, STE 201, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 FRONT STREET, SUITE 201, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-23 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-22 | 2022-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2005-07-07 | 2009-05-05 | Address | 33 FRONT ST STE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2005-07-07 | 2009-05-05 | Address | 33 FRONT ST STE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2005-07-07 | 2009-05-05 | Address | 33 FRONT ST STE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180604056 | 2018-06-04 | ASSUMED NAME CORP INITIAL FILING | 2018-06-04 |
140616002039 | 2014-06-16 | BIENNIAL STATEMENT | 2013-05-01 |
111209002330 | 2011-12-09 | BIENNIAL STATEMENT | 2011-05-01 |
090505002010 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070724003009 | 2007-07-24 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State