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
Name | Role | Address |
---|---|---|
BENETT GRUTMAN | DOS Process Agent | C/O DAVIS & GRUTMAN, 275 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LYSIANE LUONG GROOMS | Chief Executive Officer | 260 W BROADWAY, NEW YORK, NY, United States, 10013 |
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) |
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 |
010216002295 | 2001-02-16 | BIENNIAL STATEMENT | 2001-02-01 |
990211002778 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
970404002269 | 1997-04-04 | BIENNIAL STATEMENT | 1997-02-01 |
951019002046 | 1995-10-19 | BIENNIAL STATEMENT | 1995-02-01 |
940223002114 | 1994-02-23 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State