WITTNAUER INTERNATIONAL INC.

Name: | WITTNAUER INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1970 (55 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 299885 |
ZIP code: | 10802 |
County: | New York |
Place of Formation: | Delaware |
Address: | 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10802 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10802 |
Name | Role | Address |
---|---|---|
ROBERT L COLEMAN | Chief Executive Officer | 145 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10802 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 1999-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-08-08 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-08 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-15 | 1995-08-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-15 | 1995-08-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742352 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
C306947-1 | 2001-09-13 | ASSUMED NAME CORP INITIAL FILING | 2001-09-13 |
991102002564 | 1999-11-02 | BIENNIAL STATEMENT | 1998-12-01 |
991008000940 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
950808000508 | 1995-08-08 | CERTIFICATE OF CHANGE | 1995-08-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State