Search icon

GWE INC.

Company Details

Name: GWE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1973 (52 years ago)
Date of dissolution: 15 Jan 2015
Entity Number: 256433
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY SUITE 3, NEW YORK, NY, United States, 10019
Principal Address: 100 PARK AVENUE / 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY SUITE 3, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BARBARA MARTINO Chief Executive Officer 200 FIFTH AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2011-11-03 2012-06-07 Address 1740 BROADWAY / 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-24 2012-06-07 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2010-02-24 2011-11-03 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2001-04-06 2011-11-03 Address ATTN: TAX DEPT, 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-04-06 2011-11-03 Address 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-12-13 2008-09-25 Name G WHIZ ENTERTAINMENT INC.
1999-09-15 2010-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2010-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-23 2001-04-06 Address GREY ADVERTISING, INC., 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-04-22 2001-04-06 Address ATTN TAX DEPARTMENT, 777 3RD AVE 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150113000634 2015-01-13 CERTIFICATE OF MERGER 2015-01-15
130312006463 2013-03-12 BIENNIAL STATEMENT 2013-03-01
120607000407 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
111103003200 2011-11-03 BIENNIAL STATEMENT 2011-03-01
100224000050 2010-02-24 CERTIFICATE OF CHANGE 2010-02-24
090407002253 2009-04-07 BIENNIAL STATEMENT 2009-03-01
080925000046 2008-09-25 CERTIFICATE OF AMENDMENT 2008-09-25
070417002927 2007-04-17 BIENNIAL STATEMENT 2007-03-01
050525002775 2005-05-25 BIENNIAL STATEMENT 2005-03-01
030401003031 2003-04-01 BIENNIAL STATEMENT 2003-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State