Search icon

2 I INC.

Company Details

Name: 2 I INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1993 (32 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1714148
ZIP code: 10022
County: New York
Place of Formation: Washington
Address: IAN KIRSCHNER ESQ, 10 EAST 53RD STREET 29TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 10 EAST 53RD STREET, 29TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent IAN KIRSCHNER ESQ, 10 EAST 53RD STREET 29TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR NICOLAS BARRE Chief Executive Officer 10 EAST 53RD STREET, 29TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-29 1994-05-04 Address WERBEL MCMILLIN & CARNELUTTI, 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1411187 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
940504002010 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930329000301 1993-03-29 APPLICATION OF AUTHORITY 1993-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9909612 Other Statutory Actions 1999-09-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-09-10
Termination Date 1999-10-07
Section 1782

Parties

Name CONSORT REALISATION
Role Plaintiff
Name 2 I INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State