Name: | 2M COMMUNICATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1982 (42 years ago) |
Entity Number: | 741198 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 33 WEST 17TH ST, 11TH FL PH, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADELEINE MOREL | Chief Executive Officer | 33 WEST 17TH ST, 11TH FL PH, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MADELEINE MOREL | DOS Process Agent | 33 WEST 17TH ST, 11TH FL PH, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-30 | 2011-02-09 | Address | 121 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-02-05 | 2011-02-09 | Address | 121 WEST 27 STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 1997-02-05 | Address | 170 2ND AVE, APARTMENT 15E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2011-02-09 | Address | MADELENE MOREL, 121 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1982-12-24 | 2008-12-30 | Address | 75 ROCKEFELLER PLAZA, RM. 319, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209007079 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
110209002522 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
081230002677 | 2008-12-30 | BIENNIAL STATEMENT | 2008-12-01 |
061218002791 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050127002511 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State