Search icon

47 BDW INVESTMENTS, INC.

Company Details

Name: 47 BDW INVESTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1508647
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 126 EAST 56TH STREET, NEW YORK, NY, United States, 10022
Address: ATTN: M. POLEVOY, 380 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BACHNER TALLY POLEVOY & MISCHER DOS Process Agent ATTN: M. POLEVOY, 380 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
I. W. FREEMAN Chief Executive Officer 126 EAST 56TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-04-26 1997-04-11 Address ATTN: M. POLEVOY, 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-02-12 1993-04-26 Address 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1623031 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990405002670 1999-04-05 BIENNIAL STATEMENT 1999-02-01
970411002450 1997-04-11 BIENNIAL STATEMENT 1997-02-01
940322002453 1994-03-22 BIENNIAL STATEMENT 1994-02-01
930915000261 1993-09-15 CERTIFICATE OF AMENDMENT 1993-09-15
930426002137 1993-04-26 BIENNIAL STATEMENT 1993-02-01
910212000360 1991-02-12 CERTIFICATE OF INCORPORATION 1991-02-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State