Search icon

DOUBLE O, INC.

Company Details

Name: DOUBLE O, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1997 (28 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 2116223
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ALTMAN GREENFIELD & SELVAGGI, 120 W 45TH ST 3601, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALTMAN GREENFIELD & SELVAGGI, 120 W 45TH ST 3601, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHAEL DIJIACOMO Chief Executive Officer ALTMAN GREENFIELD & SELVAGGI, 120 W 45TH ST 3601, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-03-29 2023-12-19 Address ALTMAN GREENFIELD & SELVAGGI, 120 W 45TH ST 3601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-03-29 2023-12-19 Address ALTMAN GREENFIELD & SELVAGGI, 120 W 45TH ST 3601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-02-25 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-25 1999-03-29 Address 120 WEST 45TH STREET, 36TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219000283 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
030221002784 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010228002525 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990329002084 1999-03-29 BIENNIAL STATEMENT 1999-02-01
970225000042 1997-02-25 CERTIFICATE OF INCORPORATION 1997-02-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State