Search icon

FOUR WALLS EIGHT WINDOWS INC.

Company Details

Name: FOUR WALLS EIGHT WINDOWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1987 (38 years ago)
Date of dissolution: 19 Jan 2006
Entity Number: 1153349
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 39 WEST 14TH ST, #503, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G.H. OAKES Chief Executive Officer 39 WEST 14TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST 14TH ST, #503, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-03-17 2001-03-19 Address 39 WEST 14TH ST, 503, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-04-11 1999-03-17 Address 39 WEST 14TH ST, 503, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1996-07-17 2000-12-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1995-03-08 1997-04-11 Address MORTON LEAVY, 11 E 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-03-08 1997-04-11 Address DANIEL SIMON, 39 W 14TH ST. ROOM 503, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060119001193 2006-01-19 CERTIFICATE OF MERGER 2006-01-19
040615000815 2004-06-15 CERTIFICATE OF MERGER 2004-06-15
030307003030 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010319002535 2001-03-19 BIENNIAL STATEMENT 2001-03-01
001214000261 2000-12-14 CERTIFICATE OF AMENDMENT 2000-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State