Search icon

WYTHE WAREHOUSING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WYTHE WAREHOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1988 (36 years ago)
Entity Number: 1277549
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 119 49TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC GOLDSTEIN Chief Executive Officer 119 49TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 49TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1993-05-18 1997-05-09 Address 790 WHYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-05-18 1997-05-09 Address 790 WYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-05-18 1997-05-09 Address 790 WYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1988-12-20 1993-05-18 Address 790 WYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030128002252 2003-01-28 BIENNIAL STATEMENT 2002-12-01
990211002460 1999-02-11 BIENNIAL STATEMENT 1998-12-01
970509002597 1997-05-09 BIENNIAL STATEMENT 1996-12-01
940103002311 1994-01-03 BIENNIAL STATEMENT 1993-12-01
930518002246 1993-05-18 BIENNIAL STATEMENT 1992-12-01

Court Cases

Court Case Summary

Filing Date:
2006-07-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROSS PRODUCTS DIVISION ABBOTT
Party Role:
Plaintiff
Party Name:
WYTHE WAREHOUSING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State