S.G. WARBURG & CO. INC.
Headquarter
| Name: | S.G. WARBURG & CO. INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 14 Apr 1986 (39 years ago) |
| Date of dissolution: | 04 Jun 1996 |
| Entity Number: | 1073359 |
| ZIP code: | 10019 |
| County: | New York |
| Place of Formation: | New York |
| Address: | 787 7TH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 100
Type PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 787 7TH AVE, NEW YORK, NY, United States, 10019 |
| Name | Role | Address |
|---|---|---|
| THOMAS H WYMAN | Chief Executive Officer | 787 7TH AVE, NEW YORK, NY, United States, 10019 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-12-17 | 1995-04-05 | Address | 787 SEVENTH AVENUE, NEW YORK, NY, 10019, 6018, USA (Type of address: Service of Process) |
| 1986-04-14 | 1986-04-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
| 1986-04-14 | 1993-12-17 | Address | 1 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
| 1986-04-14 | 1986-04-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 960604000553 | 1996-06-04 | CERTIFICATE OF MERGER | 1996-06-04 |
| 950405002169 | 1995-04-05 | BIENNIAL STATEMENT | 1993-04-01 |
| 931217000176 | 1993-12-17 | CERTIFICATE OF CHANGE | 1993-12-17 |
| B678227-4 | 1988-08-25 | CERTIFICATE OF MERGER | 1988-09-01 |
| B377806-3 | 1986-07-07 | CERTIFICATE OF AMENDMENT | 1986-07-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State