Search icon

W 132 DEVELOPMENT CORP.

Company Details

Name: W 132 DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1989 (36 years ago)
Date of dissolution: 20 Nov 2008
Entity Number: 1332834
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 240 WEST 35TH ST, SUITE 504, NEW YORK, NY, United States, 10001
Principal Address: C/O MARY ANN STARK, 717 CLARENCE AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KANE, ESQ. DOS Process Agent 240 WEST 35TH ST, SUITE 504, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM A. LEVIN Chief Executive Officer C/O MARY ANN STARK, 717 CLARENCE AVENUE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2007-03-14 2007-03-14 Address 240 WEST 35TH ST, STE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-04-22 2007-03-14 Address 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-04-22 2007-03-14 Address 432 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, 8013, USA (Type of address: Service of Process)
1993-05-17 1994-04-22 Address % MICHAEL KANE, ESQ., 277 BROADWAY, SUITE 1008, NEW YORK, NY, 10007, 2002, USA (Type of address: Principal Executive Office)
1993-05-17 2007-03-14 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-05-17 1994-04-22 Address 277 BROADWAY, SUITE 1008, NEW YORK, NY, 10007, 2002, USA (Type of address: Service of Process)
1989-03-09 1993-05-17 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081120000082 2008-11-20 CERTIFICATE OF DISSOLUTION 2008-11-20
070314000530 2007-03-14 CERTIFICATE OF CHANGE 2007-03-14
070314002580 2007-03-14 BIENNIAL STATEMENT 2007-03-01
940422002188 1994-04-22 BIENNIAL STATEMENT 1994-03-01
930517002650 1993-05-17 BIENNIAL STATEMENT 1993-03-01
B750464-3 1989-03-09 CERTIFICATE OF INCORPORATION 1989-03-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State