Search icon

W/W TWENTYFIRST CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: W/W TWENTYFIRST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1967 (58 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 212824
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 999 Sewart Ave 215, Ste 215/Tax Dept., Bethpage, NY, United States, 11753
Principal Address: 999 STEWART AVE., STE 215/TAX DEPT., BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
W/W TWENTYFIRST CORPORATION DOS Process Agent 999 Sewart Ave 215, Ste 215/Tax Dept., Bethpage, NY, United States, 11753

Chief Executive Officer

Name Role Address
MINDY GROSSMAN Chief Executive Officer 999 STEWART AVE STE 215, STE 215, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2022-03-03 2022-03-03 Address 999 STEWART AVE STE 215, STE 215, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2019-08-16 2022-03-03 Address 999 STEWART AVE STE 215, STE 215, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-16 Address 999 STEWART AVE, STE 215, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2017-08-01 2022-03-03 Address 999 STEWART AVE., STE 215, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2013-08-16 2017-08-01 Address 300 JERICHO QUADRANGLE, STE 350, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210823000048 2021-08-23 BIENNIAL STATEMENT 2021-08-23
220303000224 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190816060018 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170801006260 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006333 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State