Name: | ENTCO 2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1989 (36 years ago) |
Date of dissolution: | 08 Nov 2002 |
Entity Number: | 1352817 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 PARK AVE, SUITE 1600, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT L HOFFMAN | Chief Executive Officer | 99 PARK AVE, SUITE 1600, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELLIOT L HOFFMAN | DOS Process Agent | 99 PARK AVE, SUITE 1600, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-15 | 1992-12-15 | Address | 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021108000337 | 2002-11-08 | CERTIFICATE OF DISSOLUTION | 2002-11-08 |
010509002782 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
990511002046 | 1999-05-11 | BIENNIAL STATEMENT | 1999-05-01 |
970522002926 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
000045004042 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
921215003078 | 1992-12-15 | BIENNIAL STATEMENT | 1992-05-01 |
C010868-2 | 1989-05-15 | CERTIFICATE OF INCORPORATION | 1989-05-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State