Name: | P.W. STUDIO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1987 (38 years ago) |
Date of dissolution: | 07 Feb 2000 |
Entity Number: | 1159978 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Principal Address: | 277 WEST END AVE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAPIRO AND LOBEL | DOS Process Agent | 111 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PETER WEXLER | Chief Executive Officer | 277 WEST END AVE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-03 | 1997-05-19 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000207000046 | 2000-02-07 | CERTIFICATE OF DISSOLUTION | 2000-02-07 |
990608002217 | 1999-06-08 | BIENNIAL STATEMENT | 1999-04-01 |
970519002236 | 1997-05-19 | BIENNIAL STATEMENT | 1997-04-01 |
950413002208 | 1995-04-13 | BIENNIAL STATEMENT | 1993-04-01 |
B479731-3 | 1987-04-03 | CERTIFICATE OF INCORPORATION | 1987-04-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State