Name: | TWO BROTHERS PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2005 (20 years ago) |
Date of dissolution: | 29 Jan 2025 |
Entity Number: | 3261396 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 428 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 428 Woodbury Rd, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TWO BROTHERS PROMOTIONS, INC. | DOS Process Agent | 428 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RORY FRIEDLAND | Chief Executive Officer | 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RORY FRIEDLAND | Agent | 428 WOODBURY ROAD, PLAINVIEW, NY, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 475 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2013-11-14 | 2025-02-05 | Address | 475 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2013-11-14 | Address | 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2013-11-14 | Address | 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001793 | 2025-01-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-29 |
220408000314 | 2022-04-08 | BIENNIAL STATEMENT | 2021-09-01 |
131114006403 | 2013-11-14 | BIENNIAL STATEMENT | 2013-09-01 |
130131002032 | 2013-01-31 | AMENDMENT TO BIENNIAL STATEMENT | 2011-09-01 |
110915002757 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State