Search icon

DWB ASSOCIATES INC.

Company Details

Name: DWB ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1706624
ZIP code: 12246
County: New York
Place of Formation: New York
Address: 81 SAMSONVILLE RD, KERHONKSON, NY, United States, 12246
Principal Address: 81 SAMSONVILLE RD, KERHONKSON, NY, United States, 12446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BASCH Chief Executive Officer 81 SAMSONVILLE RD, KERHONKSON, NY, United States, 12446

DOS Process Agent

Name Role Address
DAVID BASCH DOS Process Agent 81 SAMSONVILLE RD, KERHONKSON, NY, United States, 12246

History

Start date End date Type Value
2005-05-04 2009-03-04 Address 380 COTTEKILL RD, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)
2005-05-04 2009-03-04 Address 380 COTTEKILL RD, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2005-05-04 2009-03-04 Address 380 COTTEKILL RD, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
2003-03-05 2005-05-04 Address 380 COTTEKILL RD, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
1994-04-21 2005-05-04 Address 697 COUNTY ROUTE 2, ACCORD, NY, 12404, USA (Type of address: Chief Executive Officer)
1994-04-21 2005-05-04 Address 697 COUNTY ROUTE 2, ACCORD, NY, 12404, USA (Type of address: Service of Process)
1994-04-21 2003-03-05 Address 697 COUNTY ROUTE 2, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office)
1993-03-02 1994-04-21 Address 165 DUANE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935511 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090304002109 2009-03-04 BIENNIAL STATEMENT 2009-03-01
050504002588 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030305002497 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010423002159 2001-04-23 BIENNIAL STATEMENT 2001-03-01
990706002462 1999-07-06 BIENNIAL STATEMENT 1999-03-01
970320002158 1997-03-20 BIENNIAL STATEMENT 1997-03-01
951204002047 1995-12-04 BIENNIAL STATEMENT 1995-03-01
940421002564 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930302000099 1993-03-02 CERTIFICATE OF INCORPORATION 1993-03-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State