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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 5TH AVENUE, SUITE 506, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN DWECK | Chief Executive Officer | 230 5TH AVENUE, SUITE 506, NEW YORK, NY, United States, 10001 |
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) |
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