Name: | DAWCIN INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1966 (59 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 201438 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 100 GARDEN CITY PLAZA, SUITE 200, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G LUCAS | DOS Process Agent | 100 GARDEN CITY PLAZA, SUITE 200, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
WILLIAM G LUCAS | Chief Executive Officer | 100 GARDEN CITY PLAZA, SUITE 200, GARDEN CITY, NY, United States, 11530 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1990-06-26 | 1996-10-11 | Name | COMMAND CREDIT CORPORATION |
1984-11-19 | 1990-06-26 | Name | VIDEO PLAN INTERNATIONAL CORP. |
1984-11-19 | 1995-02-24 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.0001 |
1968-11-20 | 1984-11-19 | Name | INTERNATIONAL COPRODUCTIONS, INC. |
1968-11-20 | 1984-11-19 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1424882 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
961011000325 | 1996-10-11 | CERTIFICATE OF AMENDMENT | 1996-10-11 |
960821002071 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
950712002041 | 1995-07-12 | BIENNIAL STATEMENT | 1993-08-01 |
950224000177 | 1995-02-24 | CERTIFICATE OF AMENDMENT | 1995-02-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State