Name: | AZRAK-HAMWAY INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1964 (61 years ago) |
Date of dissolution: | 20 Aug 2002 |
Entity Number: | 177659 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | JENEL MGMT CORP, 275 MADISON AVE SUITE 702, NEW YORK, NY, United States, 10016 |
Principal Address: | JENEL MGMT CORP, 275 MADISON AVE SUITE 702, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRA HAMWAY | DOS Process Agent | JENEL MGMT CORP, 275 MADISON AVE SUITE 702, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EZRA HAMWAY | Chief Executive Officer | JENEL MGMT CORP, 275 MADISON AVE SUITE 702, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-01 | 1998-06-22 | Address | 1107 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 1998-06-22 | Address | 1107 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-06-01 | 1998-06-22 | Address | 1107 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1964-06-23 | 1976-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1964-06-23 | 1993-06-01 | Address | 22 W. 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020820000672 | 2002-08-20 | CERTIFICATE OF DISSOLUTION | 2002-08-20 |
000615002586 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
980622002135 | 1998-06-22 | BIENNIAL STATEMENT | 1998-06-01 |
960722002290 | 1996-07-22 | BIENNIAL STATEMENT | 1996-06-01 |
950331002135 | 1995-03-31 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State