Name: | WORKING WOMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 448269 |
ZIP code: | 10173 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: OF SECRETARY, 342 MADISON AVENUE, NEW YORK, NY, United States, 10173 |
Principal Address: | 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: OF SECRETARY, 342 MADISON AVENUE, NEW YORK, NY, United States, 10173 |
Name | Role | Address |
---|---|---|
DALE W LANG | Chief Executive Officer | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-29 | 1995-06-30 | Address | ATT. OF SECRETARY, 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1982-05-17 | 1986-12-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
1977-09-14 | 1982-05-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1977-09-14 | 1986-12-29 | Address | 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130401023 | 2013-04-01 | ASSUMED NAME CORP INITIAL FILING | 2013-04-01 |
DP-2107164 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
950630002129 | 1995-06-30 | BIENNIAL STATEMENT | 1993-09-01 |
B440027-11 | 1986-12-29 | CERTIFICATE OF AMENDMENT | 1986-12-29 |
B319543-4 | 1986-02-07 | CERTIFICATE OF AMENDMENT | 1986-02-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State