Name: | DAWES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1977 (48 years ago) |
Entity Number: | 435060 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 33 WEST 67TH STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DAWES | Chief Executive Officer | 33 WEST 67TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THOMAS DAWES | DOS Process Agent | 33 WEST 67TH STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1993-07-15 | Address | 33 W. 67 ST., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-07-15 | Address | 33 W. 67TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1993-07-15 | Address | 33 W. 67TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1988-12-29 | 1992-12-15 | Address | DAWES CORP; % SHULMAN, 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1977-05-19 | 1988-12-29 | Address | 350 W. END AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120103009 | 2012-01-03 | ASSUMED NAME CORP INITIAL FILING | 2012-01-03 |
030508002734 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
930715002481 | 1993-07-15 | BIENNIAL STATEMENT | 1993-05-01 |
921215002837 | 1992-12-15 | BIENNIAL STATEMENT | 1992-05-01 |
B722975-5A | 1988-12-29 | CERTIFICATE OF AMENDMENT | 1988-12-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State