Name: | WINDOWN TWO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1993 (32 years ago) |
Date of dissolution: | 09 Jan 2007 |
Entity Number: | 1767541 |
ZIP code: | 08837 |
County: | New York |
Place of Formation: | New York |
Address: | 5 FERNWOOD AVE, EDISON, NJ, United States, 08837 |
Principal Address: | 525 7TH AVE., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CION | Chief Executive Officer | 525 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 FERNWOOD AVE, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-03 | 2005-12-02 | Address | 525 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-11-03 | 2005-12-02 | Address | 525 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2006-04-10 | Name | GM DESIGN GROUP LTD. |
1999-11-12 | 2003-11-03 | Address | 525 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-11-12 | 2003-11-03 | Address | 525 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070109000115 | 2007-01-09 | CERTIFICATE OF DISSOLUTION | 2007-01-09 |
060410000410 | 2006-04-10 | CERTIFICATE OF AMENDMENT | 2006-04-10 |
051202002218 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031103002646 | 2003-11-03 | BIENNIAL STATEMENT | 2003-10-01 |
011010002382 | 2001-10-10 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State