2WO ONE 2WO GROUP COMMUNICATIONS, INC.

Name: | 2WO ONE 2WO GROUP COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1994 (31 years ago) |
Date of dissolution: | 21 Apr 2014 |
Entity Number: | 1787441 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 63 GREENE STREET, SUITE 602, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 GREENE STREET, SUITE 602, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
TROY MOORE | Chief Executive Officer | 63 GREENE STREET, SUITE 602, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-14 | 2004-01-29 | Address | 63 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1996-02-14 | 2004-01-29 | Address | 63 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1996-02-14 | 2004-01-29 | Address | 63 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1994-01-13 | 1996-02-14 | Address | 63 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140421000435 | 2014-04-21 | CERTIFICATE OF DISSOLUTION | 2014-04-21 |
100129002223 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080219002158 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060224002274 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
040129002131 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State