Name: | WEST 38 GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2790069 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 319 WEST 38TH ST, 1R, NEW YORK, NY, United States, 10018 |
Principal Address: | 319 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PEARL | DOS Process Agent | 319 WEST 38TH ST, 1R, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THOMAS PEARL | Agent | 319 WEST 38TH STREET, IR, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
THOMAS PEARL | Chief Executive Officer | 319 WEST 38TH ST, 1R, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-16 | 2004-11-02 | Address | 319 WEST 38TH STREET, IR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1849264 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
041102002076 | 2004-11-02 | BIENNIAL STATEMENT | 2004-07-01 |
020716000531 | 2002-07-16 | CERTIFICATE OF INCORPORATION | 2002-07-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State