Search icon

POWER OF 2 INC.

Company Details

Name: POWER OF 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2003 (22 years ago)
Date of dissolution: 30 Jul 2021
Entity Number: 2892761
ZIP code: 10001
County: Tompkins
Place of Formation: New York
Principal Address: COURTNEY MCGUIRE, 7081 SEARSBURG RD, TRUMANSBURG, NY, United States, 14886
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JANET OLSEN Chief Executive Officer 61 E MAIN ST, PO BOX 925, TRUMANSBURG, NY, United States, 14886

History

Start date End date Type Value
2019-01-28 2022-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-06-07 2022-03-03 Address 61 E MAIN ST, PO BOX 925, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
2003-04-09 2021-07-30 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 0.01
2003-04-09 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-04-09 2022-03-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303000616 2021-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-30
SR-88581 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050607002374 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030409000798 2003-04-09 CERTIFICATE OF INCORPORATION 2003-04-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State