Name: | X PLUS TWO SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2009 (16 years ago) |
Date of dissolution: | 05 Dec 2014 |
Entity Number: | 3840636 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 315 PARK AVE, S, 12TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 PARK AVE, S, 12TH FL, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN NARDONE | Chief Executive Officer | 315 PARK AVE, S, 12TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2014-07-24 | Address | 470 PARK AVENUE SOUTH, STE 175, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-08-18 | 2014-07-24 | Address | 470 PARK AVENUE SOUTH, STE 175, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-08-03 | 2014-07-24 | Address | 470 PARK AVENUE SOUTH STE 17S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141205000189 | 2014-12-05 | CERTIFICATE OF TERMINATION | 2014-12-05 |
140724002308 | 2014-07-24 | BIENNIAL STATEMENT | 2013-08-01 |
110818002560 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090803000576 | 2009-08-03 | APPLICATION OF AUTHORITY | 2009-08-03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State