Name: | 2-TRACK U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3457283 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 BROADWAY, #810, NEW YORK, NY, United States, 10018 |
Principal Address: | 1270 BROADWAY, STE 1007, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W AN | DOS Process Agent | 1350 BROADWAY, #810, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WOOSUN JUNG | Chief Executive Officer | 16 KENSINGTON WAY, BOREHAMWOOD, HERTFORDSHIRE, United Kingdom, WD6-1LH |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-05 | 2010-12-21 | Address | 16 KENSINGTON WAY, BOREHAMWOOD, HERTFORDSHIRE, GBR (Type of address: Principal Executive Office) |
2007-01-04 | 2009-02-05 | Address | 1270 BROADWAY SUITE 208, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2153792 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101221002870 | 2010-12-21 | BIENNIAL STATEMENT | 2011-01-01 |
090205002387 | 2009-02-05 | BIENNIAL STATEMENT | 2009-01-01 |
070104000462 | 2007-01-04 | CERTIFICATE OF INCORPORATION | 2007-01-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State