Search icon

A.W. ITEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.W. ITEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1996 (29 years ago)
Date of dissolution: 22 Jan 2018
Entity Number: 2055583
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 155 LAFAYETTE AVE., N. WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENARD FUTTERMAN Chief Executive Officer 155 LAFAYETTE AVE., N. WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
A.W. ITEMS INC. DOS Process Agent 155 LAFAYETTE AVE., N. WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
133908859
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-03 2014-03-31 Address 168 IRVING AVE., PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2000-08-03 2014-03-31 Address 168 IRVING AVE., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2000-08-03 2014-03-31 Address 168 IRVING AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1998-10-01 2000-08-03 Address 168 IRVING AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1998-10-01 2000-08-03 Address 168 IRVING AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180122000130 2018-01-22 CERTIFICATE OF DISSOLUTION 2018-01-22
140331006088 2014-03-31 BIENNIAL STATEMENT 2012-08-01
080807003130 2008-08-07 BIENNIAL STATEMENT 2008-08-01
040927002637 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020802002637 2002-08-02 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State