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
Name | Role | Address |
---|---|---|
MICHAEL KANE, ESQ. | DOS Process Agent | 240 WEST 35TH ST, SUITE 504, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM A. LEVIN | Chief Executive Officer | C/O MARY ANN STARK, 717 CLARENCE AVENUE, BRONX, NY, United States, 10465 |
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) |
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