Search icon

NYC 2WAY INTERNATIONAL LTD.

Company Details

Name: NYC 2WAY INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1995 (30 years ago)
Entity Number: 1941635
ZIP code: 11590
County: Kings
Place of Formation: New York
Principal Address: 241 37TH STREET SUITE 1-4-B460, BROOKLYN, NY, United States, 11232
Address: 1025 Old Country Road, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUCH & COHEN LLP DOS Process Agent 1025 Old Country Road, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
EDUARD SLININ Chief Executive Officer 241 37TH STREET SUITE 1-4-B460, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-07-05 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 241 37TH STREET SUITE 1-4-B460, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-19 2023-07-05 Address 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-07-29 2020-11-19 Address ATTN: ROBERTA C. PIKE, 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2001-07-19 2023-07-05 Address 335 BOND STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1999-09-16 2001-07-19 Address 335 BOND ST., BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1999-09-16 2002-07-29 Address TWO FOSTER COURT, SO. ORANGE, NJ, 07079, 1002, USA (Type of address: Service of Process)
1995-07-24 1999-09-16 Address 222 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002563 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220321000595 2022-03-21 BIENNIAL STATEMENT 2021-07-01
201119060339 2020-11-19 BIENNIAL STATEMENT 2019-07-01
170714006290 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150803006919 2015-08-03 BIENNIAL STATEMENT 2015-07-01
130716006632 2013-07-16 BIENNIAL STATEMENT 2013-07-01
090721002318 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070802002239 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050919002792 2005-09-19 BIENNIAL STATEMENT 2005-07-01
030715002092 2003-07-15 BIENNIAL STATEMENT 2003-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State