Name: | D.W. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1998 (26 years ago) |
Date of dissolution: | 02 Jul 2008 |
Entity Number: | 2309620 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 330 EAST 38TH STREET, #46J, NEW YORK, NY, United States, 10016 |
Address: | 330 EAST 38TH STREET #46J, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
DAMION E WICKER | DOS Process Agent | 330 EAST 38TH STREET #46J, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAMION E WICKER | Chief Executive Officer | 330 EAST 38TH STREET, #46J, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-23 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-10-23 | 1999-02-24 | Address | 380 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080702000120 | 2008-07-02 | CERTIFICATE OF DISSOLUTION | 2008-07-02 |
041214002057 | 2004-12-14 | BIENNIAL STATEMENT | 2004-10-01 |
020715000228 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
990224000462 | 1999-02-24 | CERTIFICATE OF AMENDMENT | 1999-02-24 |
981023000550 | 1998-10-23 | CERTIFICATE OF INCORPORATION | 1998-10-23 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State