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
Name | Role | Address |
---|---|---|
TUCH & COHEN LLP | DOS Process Agent | 1025 Old Country Road, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
EDUARD SLININ | Chief Executive Officer | 241 37TH STREET SUITE 1-4-B460, BROOKLYN, NY, United States, 11232 |
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) |
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