Name: | FT 2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1987 (38 years ago) |
Date of dissolution: | 21 Jun 2023 |
Entity Number: | 1222234 |
ZIP code: | 60610 |
County: | New York |
Place of Formation: | New York |
Address: | 1030 North State Street, Unit 27B, Chicago, IL, United States, 60610 |
Principal Address: | C/O LEGAL DE PT, 1211 N MILLER ST, ANAHEIM, CA, United States, 92806 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1030 North State Street, Unit 27B, Chicago, IL, United States, 60610 |
Name | Role | Address |
---|---|---|
JOHN BRECKER | Chief Executive Officer | 1211 N MILLER ST, ANAHEIM, CA, United States, 92806 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-06-22 | Address | 1211 N MILLER ST, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622003657 | 2023-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-21 |
220926001363 | 2022-09-26 | BIENNIAL STATEMENT | 2021-11-01 |
SR-16576 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16577 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160217000334 | 2016-02-17 | CERTIFICATE OF AMENDMENT | 2016-02-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State