Search icon

WERNER & WERNER DESIGN LTD.

Company Details

Name: WERNER & WERNER DESIGN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1733132
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 5TH AVENUE, SUITE 801, NEW YORK, NY, United States, 10017
Principal Address: 589 FIFTH AVENUE, SUITE #801, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 5TH AVENUE, SUITE 801, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WERNER LIPPE Chief Executive Officer 589 FIFTH AVENUE, SUITE #801, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-06-06 2003-07-09 Address 589 5TH AVE, SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-12-27 1997-06-06 Address 589 5TH AVE SUITE 81, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-12-27 2003-07-09 Address 9 LITTLE LAKE ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1935573 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070629002318 2007-06-29 BIENNIAL STATEMENT 2007-06-01
030709002296 2003-07-09 BIENNIAL STATEMENT 2003-06-01
010627002266 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990623002083 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970606002183 1997-06-06 BIENNIAL STATEMENT 1997-06-01
951227002409 1995-12-27 BIENNIAL STATEMENT 1995-06-01
930609000068 1993-06-09 CERTIFICATE OF INCORPORATION 1993-06-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State