Name: | OH TWO FIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 24 Jan 2022 |
Entity Number: | 4073344 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 28 BOWERY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
EVELYN YAN | Chief Executive Officer | 43 BAYARD ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-20 | 2022-09-06 | Address | 43 BAYARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-03-20 | 2022-09-06 | Address | 28 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-03-28 | 2022-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-28 | 2013-03-20 | Address | 28 BOWERY #2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220906003057 | 2022-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-24 |
130320002486 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110328000286 | 2011-03-28 | CERTIFICATE OF INCORPORATION | 2011-03-28 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State