Search icon

WAREHOUSE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
R. KRANTZ Chief Executive Officer 120 E. 56TH ST, STE 320, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 E. 56TH ST, STE 320, NEW YORK, NY, United States, 10022

History

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)

Filings

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