Name: | C & W OUTLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1989 (36 years ago) |
Date of dissolution: | 07 Feb 2012 |
Entity Number: | 1386943 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN GENERAL COUNSEL, 770 BROADWAY, NEW YORK, NY, United States, 10003 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MILLARD S DREXLER | Chief Executive Officer | 770 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2005-02-14 | Address | 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2005-02-14 | Address | 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1999-10-12 | Address | 625 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1999-10-12 | Address | 625 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2003-07-15 | Address | ATTN: LEONARD M POLISAR, 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120207000952 | 2012-02-07 | CERTIFICATE OF DISSOLUTION | 2012-02-07 |
051115002918 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
050214002562 | 2005-02-14 | BIENNIAL STATEMENT | 2003-09-01 |
030715000737 | 2003-07-15 | CERTIFICATE OF CHANGE | 2003-07-15 |
991012002242 | 1999-10-12 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State