Search icon

DAVID LUDWIG NYC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID LUDWIG NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1994 (31 years ago)
Date of dissolution: 30 Jul 2008
Entity Number: 1848462
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 27 W 24TH ST / SUITE #1105, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LUDWIG Chief Executive Officer 27 W 24TH ST / SUITE #1105, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 W 24TH ST / SUITE #1105, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2000-08-21 2006-08-14 Address 27 WEST 24TH STREET, SUITE #1105, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-08-21 2006-08-14 Address 27 WEST 24TH STREET, SUITE #1105, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-08-21 2006-08-14 Address 27 WEST 24TH STREET, SUITE #1105, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-02-17 2000-08-21 Address 156 5TH AVENUE, #1008, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-02-17 2000-08-21 Address C/O DAVID LUDWIG, 156 5TH AVE., #1008, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080730000048 2008-07-30 CERTIFICATE OF DISSOLUTION 2008-07-30
060814002347 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040927002593 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020816002072 2002-08-16 BIENNIAL STATEMENT 2002-08-01
000821002573 2000-08-21 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State