Search icon

C & W OUTLET, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MILLARD S DREXLER Chief Executive Officer 770 BROADWAY, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
F93000003227
State:
FLORIDA
Type:
Headquarter of
Company Number:
0521911
State:
CONNECTICUT

History

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)

Filings

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