Name: | N.W.Q. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 14 Apr 2003 |
Entity Number: | 1687702 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 49 WEST 45TH ST., 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KAITERIS | DOS Process Agent | 49 WEST 45TH ST., 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN KAITERIS | Chief Executive Officer | 49 W. 45TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2002-12-10 | Address | 49 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-12-18 | 2002-12-10 | Address | 49 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2002-12-10 | Address | C/O HANAC, 31-14 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030414000765 | 2003-04-14 | CERTIFICATE OF DISSOLUTION | 2003-04-14 |
021210002203 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001201002641 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
981218002194 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
921216000387 | 1992-12-16 | CERTIFICATE OF INCORPORATION | 1992-12-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State