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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JANET OLSEN | Chief Executive Officer | 61 E MAIN ST, PO BOX 925, TRUMANSBURG, NY, United States, 14886 |
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) |
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