A.W. ITEMS INC.

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
Name | Role | Address |
---|---|---|
LENARD FUTTERMAN | Chief Executive Officer | 155 LAFAYETTE AVE., N. WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
A.W. ITEMS INC. | DOS Process Agent | 155 LAFAYETTE AVE., N. WHITE PLAINS, NY, United States, 10603 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State