Name: | TWO HANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2000 (25 years ago) |
Date of dissolution: | 28 Jun 2023 |
Entity Number: | 2503021 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 15 Broad Street, 1710, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL RICCIO | Chief Executive Officer | 15 BROAD STREET, 1710, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TWO HANDS, INC. | DOS Process Agent | 15 Broad Street, 1710, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 15 BROAD STREET, 1710, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 109 READE STREET, APT. #2, NEW YORK, NY, 10013, 3842, USA (Type of address: Chief Executive Officer) |
2007-01-31 | 2023-08-23 | Address | 15 BROAD STREET, APT. 1710, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-05-21 | 2023-08-23 | Address | 109 READE STREET, APT. #2, NEW YORK, NY, 10013, 3842, USA (Type of address: Chief Executive Officer) |
2002-05-21 | 2007-01-31 | Address | 109 READE STREET, APT. #2, NEW YORK, NY, 10013, 3842, USA (Type of address: Service of Process) |
2000-04-26 | 2002-05-21 | Address | 299 W. 12 STREET, 7J, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-04-26 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823001491 | 2023-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-28 |
211218000650 | 2021-12-18 | BIENNIAL STATEMENT | 2021-12-18 |
070131000480 | 2007-01-31 | CERTIFICATE OF CHANGE | 2007-01-31 |
060413002847 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040511002660 | 2004-05-11 | BIENNIAL STATEMENT | 2004-04-01 |
020521002073 | 2002-05-21 | BIENNIAL STATEMENT | 2002-04-01 |
000426000135 | 2000-04-26 | CERTIFICATE OF INCORPORATION | 2000-04-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State