Name: | FITZWHALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1276598 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 988 2ND AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHEL POLLAK | DOS Process Agent | 988 2ND AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MITCHEL POLLAK | Chief Executive Officer | 988 2ND AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 1996-08-15 | Address | 988 2ND AVENUE, NEW YORK, NY, 10022, 6306, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1993-08-26 | Address | 988 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1993-08-26 | Address | 988 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-03-19 | 1993-08-26 | Address | 988 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-07-12 | 1993-03-19 | Address | 988 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832814 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040910002733 | 2004-09-10 | BIENNIAL STATEMENT | 2004-07-01 |
020708002608 | 2002-07-08 | BIENNIAL STATEMENT | 2002-07-01 |
000810002039 | 2000-08-10 | BIENNIAL STATEMENT | 2000-07-01 |
980716002249 | 1998-07-16 | BIENNIAL STATEMENT | 1998-07-01 |
960815002459 | 1996-08-15 | BIENNIAL STATEMENT | 1996-07-01 |
930826002618 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
930319003010 | 1993-03-19 | BIENNIAL STATEMENT | 1992-07-01 |
B661833-4 | 1988-07-12 | CERTIFICATE OF INCORPORATION | 1988-07-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State