Search icon

DWH&S, INC.

Company Details

Name: DWH&S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1957 (68 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 166536
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 825 E 140 ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID HABER DOS Process Agent 825 E 140 ST, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
DAVID HABER Chief Executive Officer 825 E 140 ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
2011-08-26 2021-11-10 Address 825 E 140 ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
2009-07-31 2021-11-10 Address 825 E 140 ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2009-07-31 2011-08-26 Address 825 E 140 ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
1996-12-27 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
1995-04-13 2009-07-31 Address 825 E 140 ST, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110003490 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190607000183 2019-06-07 CERTIFICATE OF AMENDMENT 2019-06-07
180207002011 2018-02-07 BIENNIAL STATEMENT 2017-07-01
130723006364 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110826002025 2011-08-26 BIENNIAL STATEMENT 2011-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State