Name: | H. C. WAINWRIGHT & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1977 (48 years ago) |
Date of dissolution: | 14 Mar 2016 |
Entity Number: | 422406 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 430 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 52 VANDERBILT 12TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AL ZWAN | Chief Executive Officer | 52 VANDERBILT, 12TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-09 | 2013-04-09 | Address | 52 VANDERBILT, 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-04-09 | 2016-03-14 | Address | 52 VANDERBILT 12TH FLR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2013-04-09 | 2013-04-09 | Address | 52 VANDERBILT, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-04-09 | 2013-04-09 | Address | 52 VANDERBILT, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-05-02 | 2013-04-09 | Address | 250 PARK AVE, 5TH FLR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160314000403 | 2016-03-14 | SURRENDER OF AUTHORITY | 2016-03-14 |
130409002622 | 2013-04-09 | BIENNIAL STATEMENT | 2013-01-01 |
130409002617 | 2013-04-09 | BIENNIAL STATEMENT | 2013-01-01 |
20110428040 | 2011-04-28 | ASSUMED NAME CORP INITIAL FILING | 2011-04-28 |
050502002854 | 2005-05-02 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State