Search icon

WWL INVESTORS, INC.

Headquarter

Company Details

Name: WWL INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1966 (59 years ago)
Date of dissolution: 10 Oct 1995
Entity Number: 201827
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 1350 AVENUE OF AMERICAS, #1802, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM W. LAZAROW DOS Process Agent 1350 AVENUE OF AMERICAS, #1802, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM W. LAZAROW Chief Executive Officer 1350 AVENUE OF AMERICAS, #1802, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
819886
State:
FLORIDA

History

Start date End date Type Value
1966-09-01 1993-10-28 Address 119 W. 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C246758-2 1997-04-25 ASSUMED NAME CORP INITIAL FILING 1997-04-25
951010000445 1995-10-10 CERTIFICATE OF DISSOLUTION 1995-10-10
931028002689 1993-10-28 BIENNIAL STATEMENT 1993-09-01
599806-3 1967-01-24 CERTIFICATE OF AMENDMENT 1967-01-24
576328-5 1966-09-01 CERTIFICATE OF INCORPORATION 1966-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State