Search icon

WARFIELD CAPITAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES P MC INERNEY Chief Executive Officer 331 W 57TH ST, STE 348, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JAMES P. MCINERNEY DOS Process Agent 320 WEST 56TH STREET, #7H, NEW YORK, NY, United States, 10019

History

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)

Filings

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