Name: | INEZ S. WADE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1980 (45 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 622327 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 710 PARK AVE., NEW YORK, NY, United States, 10021 |
Address: | JOHN B. WADE, III, 51 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INEZ S. WADE | Chief Executive Officer | 710 PARK AVE., NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O DORSEY & WHITNEY LLP | DOS Process Agent | JOHN B. WADE, III, 51 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-02 | 2021-12-07 | Address | 710 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2012-06-06 | 2021-12-07 | Address | JOHN B. WADE, III, 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-05-14 | 2020-04-02 | Address | 710 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2012-06-06 | Address | JOHN B. WADE, III, 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1996-04-26 | 1998-05-14 | Address | 1045 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211207000109 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200402060546 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
170131006330 | 2017-01-31 | BIENNIAL STATEMENT | 2016-04-01 |
140409006280 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120606002250 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State