Name: | WARREN SYSTEMS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1995 (30 years ago) |
Date of dissolution: | 11 Mar 2024 |
Entity Number: | 1902139 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 235 West 56th St, 41R, New York, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE W LEIBSTONE | DOS Process Agent | 235 West 56th St, 41R, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRUCE LEIBSTONE | Chief Executive Officer | 1412 BROADWAY, FLR 21 RM 2112, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-26 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-10 | 2022-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-10 | 2024-03-12 | Address | 155 EAST 77TH STREET, #1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312000149 | 2024-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-11 |
220819000862 | 2022-08-19 | BIENNIAL STATEMENT | 2021-03-01 |
950310000460 | 1995-03-10 | CERTIFICATE OF INCORPORATION | 1995-03-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State