Search icon

DWECK BROTHERS, INC.

Company Details

Name: DWECK BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1994 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1856783
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 230 5TH AVENUE, SUITE 506, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 5TH AVENUE, SUITE 506, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN DWECK Chief Executive Officer 230 5TH AVENUE, SUITE 506, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-10-16 2009-01-22 Address 230 FIFTH AVENUE / SUITE 308, NEW YORK, NY, 10001, 7704, USA (Type of address: Service of Process)
2006-10-16 2009-01-22 Address 230 FIFTH AVENUE / SUITE 308, NEW YORK, NY, 10001, 7704, USA (Type of address: Chief Executive Officer)
2006-10-16 2009-01-22 Address 230 FIFTH AVENUE / SUITE 308, NEW YORK, NY, 10001, 7704, USA (Type of address: Principal Executive Office)
2000-11-02 2006-10-16 Address 230 FIFTH AVE., SUITE 308, NEW YORK, NY, 10001, 7704, USA (Type of address: Service of Process)
1997-04-16 2006-10-16 Address 230 FIFTH AVE, SUITE 308, NEW YORK, NY, 10001, 7704, USA (Type of address: Chief Executive Officer)
1997-04-16 2006-10-16 Address 230 FIFTH AVE, SUITE 308, NEW YORK, NY, 10001, 7704, USA (Type of address: Principal Executive Office)
1997-04-16 2000-11-02 Address ATTN: JACK S DWECK, ESQ, 230 PARK AVE SUITE 416, NEW YORK, NY, 10169, 0124, USA (Type of address: Service of Process)
1994-10-03 1997-04-16 Address ATTN: JACK S. DWECK, ESQ., 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755411 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090122002462 2009-01-22 BIENNIAL STATEMENT 2008-10-01
061016002097 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041207002500 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021004002555 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001102002443 2000-11-02 BIENNIAL STATEMENT 2000-10-01
981002002305 1998-10-02 BIENNIAL STATEMENT 1998-10-01
970416002075 1997-04-16 BIENNIAL STATEMENT 1996-10-01
941003000349 1994-10-03 CERTIFICATE OF INCORPORATION 1994-10-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State