Name: | A.Y.W. HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1931 (94 years ago) |
Date of dissolution: | 30 Sep 1981 |
Entity Number: | 40869 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 36TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 36TH ST., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1946-06-17 | 1973-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
1946-06-17 | 1973-10-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1931-06-10 | 1946-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1931-06-10 | 1946-06-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1931-06-10 | 1934-12-19 | Address | 248 WEST 36TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B274044-2 | 1985-10-03 | ASSUMED NAME CORP INITIAL FILING | 1985-10-03 |
DP-26964 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
A491671-3 | 1978-06-06 | CERTIFICATE OF AMENDMENT | 1978-06-06 |
A111754-5 | 1973-10-10 | CERTIFICATE OF AMENDMENT | 1973-10-10 |
75810 | 1957-08-29 | CERTIFICATE OF AMENDMENT | 1957-08-29 |
6734-21 | 1946-06-17 | CERTIFICATE OF AMENDMENT | 1946-06-17 |
DES19975 | 1934-12-19 | CERTIFICATE OF AMENDMENT | 1934-12-19 |
4031-71 | 1931-06-10 | CERTIFICATE OF INCORPORATION | 1931-06-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State