Name: | GWH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1998 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2322978 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 477 MADISON AVE, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MORRIS SANDLER | Chief Executive Officer | 25 LISMORE LN, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-09 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-09 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1734265 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
010117002197 | 2001-01-17 | BIENNIAL STATEMENT | 2000-12-01 |
991105000019 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
981209000204 | 1998-12-09 | APPLICATION OF AUTHORITY | 1998-12-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State