WARNING MANAGEMENT SERVICES, INC.

Name: | WARNING MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2271167 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | FELDMAN WEINSTEIN LLP, 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170 |
Principal Address: | 1325 HOWARD AVE, 422, BURLINGAME, CA, United States, 94010 |
Shares Details
Shares issued 2000000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JASON RAUER, FAMOUS FIXINS, INC. | Agent | 250 WEST 57TH STREET,STE. 2501, NEW YORK, NY, 10107 |
Name | Role | Address |
---|---|---|
ROBERT CHARRON ESQ | DOS Process Agent | FELDMAN WEINSTEIN LLP, 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
S MICHAEL RUDOLPH | Chief Executive Officer | 1325 HOWARD AVE, 422, BURLINGAME, CA, United States, 94010 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-05-06 | 2004-08-16 | Shares | Share type: PAR VALUE, Number of shares: 800000000, Par value: 0.001 |
2003-05-06 | 2004-08-16 | Name | WARNING MODEL MANAGEMENT, INC. |
2002-12-19 | 2003-05-06 | Shares | Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.001 |
2000-06-21 | 2002-12-27 | Address | 250 WEST 57TH ST, #1112, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2000-06-21 | 2002-12-27 | Address | 250 WEST 57TH ST, #1112, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1763696 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
040816000353 | 2004-08-16 | CERTIFICATE OF AMENDMENT | 2004-08-16 |
030506000509 | 2003-05-06 | CERTIFICATE OF AMENDMENT | 2003-05-06 |
021227002074 | 2002-12-27 | BIENNIAL STATEMENT | 2002-06-01 |
021219000053 | 2002-12-19 | CERTIFICATE OF AMENDMENT | 2002-12-19 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State