Search icon

WARJO PROMOTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARJO PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1980 (45 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 643290
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATT: WARREN BAKER, 1261 BROADWAY, SUITE 304, NEW YORK, NY, United States, 10001
Principal Address: 1261 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WARREN BAKER Agent 1261 BROADWAY SUTIE 304, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: WARREN BAKER, 1261 BROADWAY, SUITE 304, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WARREN BAKER Chief Executive Officer 1261 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-01-14 2000-08-14 Address 1261 BROADWAY SUITE 304, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-07-21 1999-01-14 Address 1261 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-11-06 1998-07-21 Address 141 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-11-06 1998-07-21 Address 141 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-11-06 1998-07-21 Address 141 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090630000902 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
080812002479 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060801002769 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040831002280 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020725002100 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State