G2X, INC.

Name: | G2X, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2139647 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2003-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2003-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-02 | 1999-11-03 | Address | 1633 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-02 | 1999-11-03 | Address | 1633 BROADWAY, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832004 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
030721000031 | 2003-07-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-07-21 |
030506000144 | 2003-05-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-06-05 |
020708000111 | 2002-07-08 | CERTIFICATE OF AMENDMENT | 2002-07-08 |
991103001067 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State