Name: | EAST WEST TELEVISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1989 (36 years ago) |
Date of dissolution: | 13 Jan 2004 |
Entity Number: | 1360662 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 250 EAST 54TH ST APT 9D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIZUKO AMANO | Chief Executive Officer | 250 EAST 54TH ST APT 9D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 EAST 54TH ST APT 9D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-12 | 2003-07-07 | Address | 250 EAST 54TH STREET, APT 16C, NEW YORK, NY, 10022, 4813, USA (Type of address: Principal Executive Office) |
2001-10-12 | 2003-07-07 | Address | 250 EAST 54TH STREET, APTE 16C, NEW YORK, NY, 10022, 4813, USA (Type of address: Chief Executive Officer) |
2001-10-12 | 2003-07-07 | Address | 250 EAST 54TH STREET, APT 16C, NEW YORK, NY, 10022, 4813, USA (Type of address: Service of Process) |
1999-08-18 | 2001-10-12 | Address | 280 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 2001-10-12 | Address | 280 PARK AVE SOUTH, #20A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-09-07 | 1999-08-18 | Address | 280 PARK AVENUE SOUTH, APT 20B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2001-10-12 | Address | 280 PARK AVENUE SOUTH, APT 20B, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-09-07 | 1997-06-09 | Address | 280 PARK AVENUE SOUTH, APT 20B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1989-06-13 | 1993-09-07 | Address | ATT:JOSEPH GRIER, ESQ., 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040113000120 | 2004-01-13 | CERTIFICATE OF DISSOLUTION | 2004-01-13 |
030707002631 | 2003-07-07 | BIENNIAL STATEMENT | 2003-06-01 |
011012002289 | 2001-10-12 | BIENNIAL STATEMENT | 2001-06-01 |
990818002359 | 1999-08-18 | BIENNIAL STATEMENT | 1999-06-01 |
970609002721 | 1997-06-09 | BIENNIAL STATEMENT | 1997-06-01 |
930907002773 | 1993-09-07 | BIENNIAL STATEMENT | 1993-06-01 |
C021916-4 | 1989-06-13 | CERTIFICATE OF INCORPORATION | 1989-06-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State