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
Name | Role | Address |
---|---|---|
DAVID HABER | DOS Process Agent | 825 E 140 ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
DAVID HABER | Chief Executive Officer | 825 E 140 ST, BRONX, NY, United States, 10454 |
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) |
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