Name: | PAINEWEBBER SPECIALISTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1968 (57 years ago) |
Date of dissolution: | 11 May 2004 |
Entity Number: | 221516 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | TAX DEPT, 800 HARBOR BLVD, WEEHAWEN, NJ, United States, 07086 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-19 | 2004-04-06 | Address | 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2000-04-19 | Address | 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2004-04-06 | Address | 1000 HABOR BLVD, TAX DEPT 9TH FL, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office) |
1996-09-26 | 1998-04-07 | Address | 1285 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 6028, USA (Type of address: Chief Executive Officer) |
1996-09-26 | 1998-04-07 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
1996-09-26 | 1998-04-07 | Address | 1285 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 6028, USA (Type of address: Principal Executive Office) |
1977-04-26 | 1977-04-26 | Shares | Share type: PAR VALUE, Number of shares: 15600, Par value: 10 |
1977-04-26 | 1977-04-26 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
1976-06-23 | 1976-06-23 | Shares | Share type: PAR VALUE, Number of shares: 23000, Par value: 10 |
1976-06-23 | 1977-04-26 | Shares | Share type: PAR VALUE, Number of shares: 23000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120521027 | 2012-05-21 | ASSUMED NAME CORP INITIAL FILING | 2012-05-21 |
040511000942 | 2004-05-11 | CERTIFICATE OF DISSOLUTION | 2004-05-11 |
040406002345 | 2004-04-06 | BIENNIAL STATEMENT | 2004-03-01 |
020411002317 | 2002-04-11 | BIENNIAL STATEMENT | 2002-03-01 |
000419002347 | 2000-04-19 | BIENNIAL STATEMENT | 2000-03-01 |
980407002224 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
960926002176 | 1996-09-26 | BIENNIAL STATEMENT | 1994-03-01 |
C058063-3 | 1989-09-22 | CERTIFICATE OF AMENDMENT | 1989-09-22 |
B320077-3 | 1986-02-10 | CERTIFICATE OF AMENDMENT | 1986-02-10 |
A395720-4 | 1977-04-26 | CERTIFICATE OF AMENDMENT | 1977-04-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State