Search icon

G2 WORLDWIDE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G2 WORLDWIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1986 (39 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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH CELIA Chief Executive Officer C/O WPP, 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017

History

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 2012-06-19 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2010-02-16 2010-11-05 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State