Name: | PHASE TOO OF NEW JERSEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3574973 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | PHASE TOO, INC. |
Fictitious Name: | PHASE TOO OF NEW JERSEY |
Address: | C/O MONARCH WELATH AND BUS, 450 PARK AVE, STE 1002, NEW YORK, NY, United States, 10022 |
Principal Address: | 450 PARK AVENUE, STE 1002, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHASE TOO, INC. | DOS Process Agent | C/O MONARCH WELATH AND BUS, 450 PARK AVE, STE 1002, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TINA DAVIS C/O MONARCH WEALTH AND BUS MGMT | Chief Executive Officer | 450 PARK AVENUE, STE 1002, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-02 | 2009-12-01 | Address | C/O SITKOFF/O'NEIL ETAL., 10099 EAST RIVER ST., TRUCKEE, CA, 96161, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2051786 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
091201002471 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
071002000193 | 2007-10-02 | APPLICATION OF AUTHORITY | 2007-10-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State