Search icon

TWO HANDS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL RICCIO Chief Executive Officer 15 BROAD STREET, 1710, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TWO HANDS, INC. DOS Process Agent 15 Broad Street, 1710, NEW YORK, NY, United States, 10005

History

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

Filings

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