Name: | J.C. WITTLIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2149492 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | ONE DEPOT PLAZA, STE 201, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE C WITTLIN | Chief Executive Officer | ONE DEPOT PLAZA, STE 201, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
C/O CLARENCE S. BARASCH, ESQ. | DOS Process Agent | 425 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-23 | 2005-08-10 | Address | 485 FIFTH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-06-23 | 2005-08-10 | Address | 485 FIFTH AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2001-06-26 | 2003-06-23 | Address | 12 E 41ST ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-06-26 | 2003-06-23 | Address | 12 E 41ST ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1837540 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050810002460 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030623002210 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
010626002073 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
970603000596 | 1997-06-03 | CERTIFICATE OF INCORPORATION | 1997-06-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State