Search icon

WARNING MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
JASON RAUER, FAMOUS FIXINS, INC. Agent 250 WEST 57TH STREET,STE. 2501, NEW YORK, NY, 10107

DOS Process Agent

Name Role Address
ROBERT CHARRON ESQ DOS Process Agent FELDMAN WEINSTEIN LLP, 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
S MICHAEL RUDOLPH Chief Executive Officer 1325 HOWARD AVE, 422, BURLINGAME, CA, United States, 94010

Central Index Key

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.

CIK number:
0001052706
Phone:
(310) 860-9969

Latest Filings

Form type:
REVOKED
File number:
000-27219
Filing date:
2009-05-22
File:
Form type:
8-K
File number:
000-27219
Filing date:
2008-06-27
File:
Form type:
8-K
File number:
000-27219
Filing date:
2008-06-10
File:
Form type:
8-K/A
File number:
000-27219
Filing date:
2007-02-09
File:
Form type:
8-K/A
File number:
000-27219
Filing date:
2007-02-07
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State