Name: | WARFIELD CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1994 (31 years ago) |
Date of dissolution: | 28 May 1997 |
Entity Number: | 1811626 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 320 WEST 56TH STREET, #7H, NEW YORK, NY, United States, 10019 |
Principal Address: | 331 W 57TH ST, STE 348, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES P MC INERNEY | Chief Executive Officer | 331 W 57TH ST, STE 348, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES P. MCINERNEY | DOS Process Agent | 320 WEST 56TH STREET, #7H, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-29 | 1997-05-28 | Address | 331 W 57TH ST, STE 348, NEW YORK, NY, 10019, 3101, USA (Type of address: Service of Process) |
1994-04-12 | 1996-05-29 | Address | 331 W 57TH ST #348, NYC, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970528000032 | 1997-05-28 | SURRENDER OF AUTHORITY | 1997-05-28 |
960529002522 | 1996-05-29 | BIENNIAL STATEMENT | 1996-04-01 |
940412000538 | 1994-04-12 | APPLICATION OF AUTHORITY | 1994-04-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State