Name: | 2M FRIEND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2616650 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 604 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARDY IRAHIM | Chief Executive Officer | 604 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 604 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-19 | 2013-04-26 | Address | 604 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-06-19 | 2013-04-26 | Address | 604 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-06-19 | 2013-04-26 | Address | 604 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-03-15 | 2009-06-19 | Address | 604 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146216 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130426002478 | 2013-04-26 | BIENNIAL STATEMENT | 2013-03-01 |
110415002408 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090619002599 | 2009-06-19 | BIENNIAL STATEMENT | 2009-03-01 |
010315000486 | 2001-03-15 | CERTIFICATE OF INCORPORATION | 2001-03-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State