Search icon

DWECK, INC.

Company Details

Name: DWECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1641059
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 22 WEST 19TH ST, 5TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DWECK Chief Executive Officer 22 WEST 19TH ST, 5TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 19TH ST, 5TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-06-15 1998-06-05 Address 536 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, 3915, USA (Type of address: Chief Executive Officer)
1995-06-15 1998-06-05 Address 536 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, 3915, USA (Type of address: Principal Executive Office)
1995-06-15 1998-06-05 Address 536 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, 3915, USA (Type of address: Service of Process)
1992-06-03 1995-06-15 Address 427 FIFTH AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858163 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000614002372 2000-06-14 BIENNIAL STATEMENT 2000-06-01
990427000074 1999-04-27 CERTIFICATE OF AMENDMENT 1999-04-27
980605002539 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960723002257 1996-07-23 BIENNIAL STATEMENT 1996-06-01

Court Cases

Court Case Summary

Filing Date:
2000-05-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DWECK, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State