R. WAYNE ASSOCIATES, INC.

Name: | R. WAYNE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2010 |
Entity Number: | 1687643 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 11 E 47TH ST, 4TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 E 47TH ST, 4TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT SCHLECTER | Chief Executive Officer | 11 E 47TH ST, 4TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-03 | 2008-12-12 | Address | 150 VARICK ST, 2ND FL, NEW YORK, NY, 10013, 1218, USA (Type of address: Service of Process) |
2002-12-03 | 2008-12-12 | Address | 150 VARICK ST, 2ND FL, NEW YORK, NY, 10013, 1218, USA (Type of address: Chief Executive Officer) |
2002-12-03 | 2008-12-12 | Address | 150 VARICK ST, 2ND FL, NEW YORK, NY, 10013, 1218, USA (Type of address: Principal Executive Office) |
2000-12-07 | 2002-12-03 | Address | 75 VARICK ST 6TH FLR, NEW YORK, NY, 10013, 1917, USA (Type of address: Principal Executive Office) |
2000-12-07 | 2002-12-03 | Address | 75 VARICK ST 6TH FLR, NEW YORK, NY, 10013, 1917, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101001000423 | 2010-10-01 | CERTIFICATE OF DISSOLUTION | 2010-10-01 |
081212002014 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061127002363 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050125002789 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021203002964 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State