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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALTMAN GREENFIELD & SELVAGGI, 120 W 45TH ST 3601, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL DIJIACOMO | Chief Executive Officer | ALTMAN GREENFIELD & SELVAGGI, 120 W 45TH ST 3601, NEW YORK, NY, United States, 10036 |
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) |
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