Search icon

242, INC.

Company Details

Name: 242, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1989 (36 years ago)
Date of dissolution: 03 Dec 2003
Entity Number: 1353375
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: BEA DRECHSLER, 425 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: ATTN: BEA DRECHSLER, ESQ., 425 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY D'OFFAY Chief Executive Officer 9 AND 23 DERING STREET, NEW BOND STREET, LONDON, ENGLAND, United Kingdom, WIR9A-A

DOS Process Agent

Name Role Address
C/O KAYE, SCHOLER, FIERMAN, HAYS & HANDLER DOS Process Agent ATTN: BEA DRECHSLER, 425 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-01 1997-05-29 Address ATTN: BEA DRECHSLER, ESQ., 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1989-05-16 1993-03-01 Address HANDLER, 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031203000259 2003-12-03 CERTIFICATE OF DISSOLUTION 2003-12-03
010706002176 2001-07-06 BIENNIAL STATEMENT 2001-05-01
000712002442 2000-07-12 BIENNIAL STATEMENT 2000-05-01
970529002813 1997-05-29 BIENNIAL STATEMENT 1997-05-01
961119000389 1996-11-19 CERTIFICATE OF AMENDMENT 1996-11-19
930629002779 1993-06-29 BIENNIAL STATEMENT 1993-05-01
930301002733 1993-03-01 BIENNIAL STATEMENT 1992-05-01
C011650-4 1989-05-16 CERTIFICATE OF INCORPORATION 1989-05-16

Date of last update: 23 Jan 2025

Sources: New York Secretary of State