Name: | WJS ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1500276 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E 58TH ST, #10D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 E 58TH ST, #10D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM SCHESS | Chief Executive Officer | 200 E 58TH ST, #10D, NEW YROK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 1997-04-24 | Address | 405 E. 63RD. ST., ROOM 5M, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1997-04-24 | Address | 405 E. 63RD. ST., ROOM 5M, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1991-01-08 | 1997-04-24 | Address | 405 EAST 63RD STREET, ROOM 5M, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1569167 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970424002725 | 1997-04-24 | BIENNIAL STATEMENT | 1997-01-01 |
940818002000 | 1994-08-18 | BIENNIAL STATEMENT | 1994-01-01 |
930203002136 | 1993-02-03 | BIENNIAL STATEMENT | 1993-01-01 |
910108000368 | 1991-01-08 | CERTIFICATE OF INCORPORATION | 1991-01-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State