Search icon

W.R. INTERNATIONAL TRADE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: W.R. INTERNATIONAL TRADE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1990 (35 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1457588
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 424 WEST END AVE, STE 10D, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOLF RUBIN Chief Executive Officer 424 WEST END AVE, STE 10D, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 WEST END AVE, STE 10D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-09-07 2002-05-23 Address 424 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-09-07 2002-05-23 Address 424 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-09-07 2002-05-23 Address 424 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-01-14 1993-09-07 Address 424 WEST END AVENUE, SUITE 10C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-01-14 1993-09-07 Address 424 WEST END AVENUE, SUITE 10C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247377 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
060608002372 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040701002506 2004-07-01 BIENNIAL STATEMENT 2004-06-01
020523002310 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000619002138 2000-06-19 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State