Search icon

WASPHOG, INC.

Company Details

Name: WASPHOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1991 (34 years ago)
Date of dissolution: 23 Mar 2007
Entity Number: 1558147
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 96 MORTON STREET, NEW YORK, NY, United States, 10014
Address: 488 MADISON AVENUE, ATTN: GAVIN D. MCELROY, ESQ., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANKFURT, GARBUS, KLEIN & SELZ, P.C. DOS Process Agent 488 MADISON AVENUE, ATTN: GAVIN D. MCELROY, ESQ., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ADAM STAGLIANO Chief Executive Officer 96 MORTON ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1998-09-28 2001-09-13 Name WEISS, STAGLIANO PARTNERS INC.
1993-12-07 1998-09-28 Name WEISS, WHITTEN, STAGLIANO INC.
1993-05-05 1997-07-21 Address 96 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1991-06-27 1993-12-07 Name WEISS, WHITTEN, CARROLL, STAGLIANO INC.
1991-06-27 1998-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070323000620 2007-03-23 CERTIFICATE OF DISSOLUTION 2007-03-23
010913000343 2001-09-13 CERTIFICATE OF AMENDMENT 2001-09-13
010821002350 2001-08-21 BIENNIAL STATEMENT 2001-06-01
990701002504 1999-07-01 BIENNIAL STATEMENT 1999-06-01
980928000218 1998-09-28 CERTIFICATE OF AMENDMENT 1998-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State