Name: | CASSIOPEA TWO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2009 (16 years ago) |
Date of dissolution: | 12 Feb 2016 |
Entity Number: | 3837001 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004 |
Principal Address: | 330 EAST 38, UNIT 34P, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CINOTTI & STONE LLP | DOS Process Agent | 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
BONAVENTURA MOSCARIELLO | Chief Executive Officer | 11 BROADWAY SUITE 368, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-21 | 2013-06-25 | Address | C/O CINOTTI & STONE LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2013-06-21 | 2013-06-25 | Address | C/O 91 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2013-06-21 | 2013-06-25 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2009-07-23 | 2013-06-21 | Address | 405 PARK AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160212000528 | 2016-02-12 | CERTIFICATE OF DISSOLUTION | 2016-02-12 |
130625002046 | 2013-06-25 | BIENNIAL STATEMENT | 2013-07-01 |
130621006241 | 2013-06-21 | BIENNIAL STATEMENT | 2011-07-01 |
090723000335 | 2009-07-23 | CERTIFICATE OF INCORPORATION | 2009-07-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State