Search icon

FITZWHALE INC.

Company Details

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

DOS Process Agent

Name Role Address
MITCHEL POLLAK DOS Process Agent 988 2ND AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MITCHEL POLLAK Chief Executive Officer 988 2ND AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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