Name: | WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2093454 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 120 E. 56TH ST, STE 320, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
R. KRANTZ | Chief Executive Officer | 120 E. 56TH ST, STE 320, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 E. 56TH ST, STE 320, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2002-11-25 | Address | 100 RING RD W, STE 211, GARDEN CITY, NY, 11530, 3205, USA (Type of address: Chief Executive Officer) |
1998-12-18 | 2002-11-25 | Address | 100 RING RD W, STE 211, GARDEN CITY, NY, 11530, 3205, USA (Type of address: Principal Executive Office) |
1998-12-18 | 2002-11-25 | Address | 100 RING RD W, STE 211, GARDEN CITY, NY, 11530, 3205, USA (Type of address: Service of Process) |
1996-12-17 | 1998-12-18 | Address | ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1836803 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050106002210 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021125002177 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001201002491 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
981218002099 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
961217000252 | 1996-12-17 | CERTIFICATE OF INCORPORATION | 1996-12-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State