Name: | G2 WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1986 (38 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 1112261 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O WPP, 100 PARK AVE, 4THFL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH CELIA | Chief Executive Officer | C/O WPP, 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-05 | 2012-06-19 | Address | ATTN J ARNOLD, 1740 BROADWAY, 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-02-16 | 2010-11-05 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2010-02-16 | 2012-06-19 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2002-10-04 | 2010-11-05 | Address | ATTN: TAX DEPT, 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-10-04 | 2010-11-05 | Address | 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-09-19 | 2002-10-04 | Address | 300 PARK AVE S, 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-09-15 | 2010-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-15 | 2010-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-25 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-25 | 2000-09-19 | Address | 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231000259 | 2013-12-31 | CERTIFICATE OF MERGER | 2013-12-31 |
120913006412 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
120619000701 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
101231000225 | 2010-12-31 | CERTIFICATE OF MERGER | 2010-12-31 |
101105002090 | 2010-11-05 | BIENNIAL STATEMENT | 2010-09-01 |
100216000274 | 2010-02-16 | CERTIFICATE OF CHANGE | 2010-02-16 |
091231000244 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
091231000659 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
091231000261 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
060915002032 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State