Search icon

DREW ESTATE INC.

Headquarter

Company Details

Name: DREW ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1996 (29 years ago)
Date of dissolution: 02 Apr 2010
Entity Number: 1987598
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 EAST 45TH STREET, SUITE 300, NEW YORK, NY, United States, 10017
Principal Address: DREW ESTATE, 68 JAY ST, STE 512A, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DREW ESTATE INC., FLORIDA F00000003548 FLORIDA

Chief Executive Officer

Name Role Address
MARVIN SAMEL Chief Executive Officer 68 JAY ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
C/O SESSLER & SESSLER, L.L.P. DOS Process Agent 228 EAST 45TH STREET, SUITE 300, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-08-15 2008-01-18 Name JONATHAN DREW INC.
1996-01-04 1996-08-15 Name QC CIGAR PA INC.

Filings

Filing Number Date Filed Type Effective Date
100402000670 2010-04-02 CERTIFICATE OF MERGER 2010-04-02
080118000166 2008-01-18 CERTIFICATE OF AMENDMENT 2008-01-18
020123002449 2002-01-23 BIENNIAL STATEMENT 2002-01-01
960815000526 1996-08-15 CERTIFICATE OF AMENDMENT 1996-08-15
960104000597 1996-01-04 CERTIFICATE OF INCORPORATION 1996-01-04

Date of last update: 25 Feb 2025

Sources: New York Secretary of State