Search icon

RWI INC.

Company Details

Name: RWI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1980 (45 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 601909
ZIP code: 10022
County: New York
Place of Formation: New York
Address: H. ROBERT FEINBERG, 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Principal Address: 498 7TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BLOSSOM J WARREN Chief Executive Officer 498 7TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
% MORRISSON COHEN SINGOR & WEINSTEIN DOS Process Agent H. ROBERT FEINBERG, 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1980-02-15 1996-01-29 Name RICHARD WARREN INC.
1980-01-14 1980-02-15 Name NOUVEAU ORIGINALS LTD.
1980-01-14 1995-07-20 Address 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1560396 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960129000771 1996-01-29 CERTIFICATE OF AMENDMENT 1996-01-29
950720002168 1995-07-20 BIENNIAL STATEMENT 1994-01-01
A957209-3 1983-03-07 CERTIFICATE OF MERGER 1983-03-31
A644902-6 1980-02-15 CERTIFICATE OF AMENDMENT 1980-02-15
A635338-4 1980-01-14 CERTIFICATE OF INCORPORATION 1980-01-14

Date of last update: 24 Jan 2025

Sources: New York Secretary of State