Search icon

B. W. CAPITAL CORP.

Company Details

Name: B. W. CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1978 (47 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 492467
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1978-06-02 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-06-02 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-7948 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7949 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20140923043 2014-09-23 ASSUMED NAME LLC INITIAL FILING 2014-09-23
DP-1210842 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A491056-5 1978-06-02 APPLICATION OF AUTHORITY 1978-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9507978 Other Labor Litigation 1995-09-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1995-09-19
Termination Date 1996-03-06
Date Issue Joined 1995-12-18
Pretrial Conference Date 1996-02-22
Section 1132

Parties

Name PARKER
Role Plaintiff
Name B. W. CAPITAL CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State