Search icon

LOUISE WISE SERVICES

Company Details

Name: LOUISE WISE SERVICES
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 27 Oct 1916 (109 years ago)
Date of dissolution: 02 Jul 2012
Entity Number: 13949
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 630 8TH AVE., 8TH FL., NEW YORK, NY, United States, 10018

Agent

Name Role Address
LOUISE WISE SERVICES Agent 12 E. 94TH ST., NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
C/O DIAMOND MCCARTHY LLP DOS Process Agent 630 8TH AVE., 8TH FL., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-06-22 2008-03-25 Address ATTN: EXECUTIVE DIRECTOR, 12 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1985-04-17 2000-06-22 Address 12 E. 94TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1953-07-24 1954-07-16 Name LOUISE WISE CHILD ADOPTION CENTER
1916-10-27 1953-07-24 Name FREE SYNAGOGUE CHILD ADOPTION COMMITTEE

Filings

Filing Number Date Filed Type Effective Date
120702000894 2012-07-02 CERTIFICATE OF DISSOLUTION 2012-07-02
080325000206 2008-03-25 CERTIFICATE OF CHANGE 2008-03-25
20050801023 2005-08-01 ASSUMED NAME CORP INITIAL FILING 2005-08-01
000622000751 2000-06-22 CERTIFICATE OF AMENDMENT 2000-06-22
B216433-10 1985-04-17 CERTIFICATE OF AMENDMENT 1985-04-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-05-14
Type:
Complaint
Address:
1 EAST 104TH STREET, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1994-09-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LOUISE WISE SERVICES
Party Role:
Defendant
Party Name:
WASHINGTON
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State