Name: | DEWARS MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1975 (50 years ago) |
Date of dissolution: | 21 Jan 2003 |
Entity Number: | 383755 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Address: | 6 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514 |
Principal Address: | 52 VANDERBILT AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD GOLDMAN | Chief Executive Officer | 52 VANDERBILT AVE, 16TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAWRENCE P. WOLF, ESQ. | DOS Process Agent | 6 HEMLOCK HILLS, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-16 | 1997-11-06 | Address | 52 VANDERBILT AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1993-11-16 | Address | 9 APPLE HILL LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1993-01-05 | 1993-11-16 | Address | 52 VANDERBILT AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1993-11-16 | Address | 52 VANDERBILT AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1991-04-29 | 1993-01-05 | Address | 52 VANDERBILT AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070323046 | 2007-03-23 | ASSUMED NAME CORP INITIAL FILING | 2007-03-23 |
030121000690 | 2003-01-21 | CERTIFICATE OF DISSOLUTION | 2003-01-21 |
011107002204 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991202002279 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
971106002506 | 1997-11-06 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State