Search icon

S.G. WARBURG & CO. INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of S.G. WARBURG & CO. INC., ILLINOIS CORP_55232016 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 7TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS H WYMAN Chief Executive Officer 787 7TH AVE, NEW YORK, NY, United States, 10019

History

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

Filings

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
B345696-6 1986-04-14 CERTIFICATE OF INCORPORATION 1986-04-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State