Search icon

TWO ONE TWO INC.

Company Details

Name: TWO ONE TWO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1993 (32 years ago)
Date of dissolution: 06 Mar 2013
Entity Number: 1699620
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O DAVIS & GRUTMAN, 275 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 260 WEST BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENETT GRUTMAN DOS Process Agent C/O DAVIS & GRUTMAN, 275 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LYSIANE LUONG GROOMS Chief Executive Officer 260 W BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-04-04 1999-02-11 Address 260 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-04-04 2001-02-16 Address 260 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-02-23 1997-04-04 Address 260 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-02-23 1997-04-04 Address % GROOMS, 260 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-02-02 1997-04-04 Address 152 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306000959 2013-03-06 CERTIFICATE OF DISSOLUTION 2013-03-06
110311002314 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090213002532 2009-02-13 BIENNIAL STATEMENT 2009-02-01
050311002664 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030214002468 2003-02-14 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State