HAROLD WOHL SALES CORP.

Name: | HAROLD WOHL SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1986 (39 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1114626 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | New York |
Address: | PHYLLIS FALSONE, 112 W 34TH ST, NEW YORK, NY, United States, 10120 |
Principal Address: | 112 WEST 34TH STREET, ROOM 2001, NEW YORK, NY, United States, 10120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PHYLLIS FALSONE, 112 W 34TH ST, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
MATTHEW GERSON | Chief Executive Officer | 112 WEST 34TH STREET, ROOM 2001, NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-23 | 1998-09-03 | Address | JERRY SCHOPICK, 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
1993-07-16 | 1993-09-23 | Address | 462 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 1993-09-23 | Address | 462 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-07-16 | 1993-09-23 | Address | C/O GERSON & GERSON, INC., 462 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1986-09-25 | 1993-07-16 | Address | 147 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1677072 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980903002098 | 1998-09-03 | BIENNIAL STATEMENT | 1998-09-01 |
960906002061 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
930923003892 | 1993-09-23 | BIENNIAL STATEMENT | 1993-09-01 |
930716002022 | 1993-07-16 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State