Name: | THE WARWICK ORGAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2000 (24 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2554918 |
ZIP code: | 10001 |
County: | Ulster |
Place of Formation: | New York |
Address: | 244 5TH AVE, P228, BROOKLYN, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER A BALLAD | Chief Executive Officer | 7304 5TH AVE, 191, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, P228, BROOKLYN, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2002-11-14 | Address | 244 FIFTH AVENUE #P228, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-09-20 | 2002-02-15 | Address | 205 WEST 54 STREET SUITE 8B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1727002 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021114002276 | 2002-11-14 | BIENNIAL STATEMENT | 2002-09-01 |
020215000568 | 2002-02-15 | CERTIFICATE OF CHANGE | 2002-02-15 |
000920000573 | 2000-09-20 | CERTIFICATE OF INCORPORATION | 2000-09-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State