Name: | TWO CAP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2020 (4 years ago) |
Entity Number: | 5891935 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 519 Tamarack st, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
TWO CAP LLC | DOS Process Agent | 519 Tamarack st, UTICA, NY, United States, 13502 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-10 | 2024-12-06 | Address | 519 tamarack st, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2022-09-28 | 2024-12-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2022-11-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-15 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-15 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-07 | 2021-07-15 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-07 | 2021-07-15 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000659 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221226000054 | 2022-12-26 | BIENNIAL STATEMENT | 2022-12-01 |
221110000014 | 2022-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-12 |
220928028780 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928014598 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210715000138 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
201207010379 | 2020-12-07 | ARTICLES OF ORGANIZATION | 2020-12-07 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State