Search icon

DWECK VARIETY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DWECK VARIETY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1980 (45 years ago)
Date of dissolution: 04 Sep 2019
Entity Number: 605509
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3820 NOSTRAND AVENUE, RM 103, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD DWECK C/O DEE & DEE Chief Executive Officer 3820 NOSTRAND AVENUE, RM 103, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
HAROLD DWECK, C/O DEE & DEE DOS Process Agent 3820 NOSTRAND AVENUE, RM 103, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2006-02-17 2018-01-09 Address 39 WEST 14TH ST, RM 304, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-17 2018-01-09 Address 39 WEST 14TH ST, RM 304, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-02-17 2018-01-09 Address 39 WEST 14TH ST, RM 304, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-01-07 2006-02-17 Address 140 58TH STREET, BOX #93, UNIT 6W, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-01-07 2006-02-17 Address 140 58TH STREET, BOX #93, UNIT 6W, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190904000623 2019-09-04 CERTIFICATE OF DISSOLUTION 2019-09-04
180109006351 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160107006896 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140204002050 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120111002349 2012-01-11 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
48702 PL VIO INVOICED 2005-09-15 60 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State