Name: | J. W. LIQUIDATING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1940 (85 years ago) |
Date of dissolution: | 05 Nov 1982 |
Entity Number: | 33847 |
ZIP code: | 43694 |
County: | Albany |
Place of Formation: | Ohio |
Address: | POB 645, TOLEDO, OH, United States, 43694 |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
J. W. LIQUIDATING CORPORATION | DOS Process Agent | POB 645, TOLEDO, OH, United States, 43694 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-24 | 1982-11-05 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1957-05-03 | 1976-05-24 | Address | 120 BROADWAY RM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1941-01-02 | 1957-05-03 | Address | 444 BROADWAY, ALBANY, NY, USA (Type of address: Service of Process) |
1940-01-02 | 1941-01-02 | Address | 120 BROADWAY ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A917598-4 | 1982-11-05 | SURRENDER OF AUTHORITY | 1982-11-05 |
A830388-2 | 1982-01-07 | CERTIFICATE OF AMENDMENT | 1982-01-07 |
A316873-2 | 1976-05-24 | CERTIFICATE OF AMENDMENT | 1976-05-24 |
62033 | 1957-05-03 | CERTIFICATE OF AMENDMENT | 1957-05-03 |
F668-50 | 1941-01-02 | CERTIFICATE OF AMENDMENT | 1941-01-02 |
F654-6 | 1940-01-02 | APPLICATION OF AUTHORITY | 1940-01-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State