Search icon

I.G.W.T., INC.

Company Details

Name: I.G.W.T., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1992 (33 years ago)
Date of dissolution: 01 May 1996
Entity Number: 1650594
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 191 ROUTE 59, SUFFERN, NY, United States, 10901
Principal Address: % PIZZA BISTRO, 191 ROUTE 59, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIZZA BISTRO DOS Process Agent 191 ROUTE 59, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
MICHAEL ACCATTATO Chief Executive Officer % PIZZA BISTRO, 191 ROUTE 59, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1992-07-10 1993-08-24 Address 24 DONALDSON LANE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960501000438 1996-05-01 CERTIFICATE OF DISSOLUTION 1996-05-01
930824002491 1993-08-24 BIENNIAL STATEMENT 1993-07-01
920710000162 1992-07-10 CERTIFICATE OF INCORPORATION 1992-07-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State