Name: | TRANS WORLD GLASS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1980 (45 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 646659 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 234 EAST 128TH ST, NEW YORK, NY, United States, 10035 |
Principal Address: | 234 E 128TH ST, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS GLASSER | Chief Executive Officer | 234 E. 128TH ST, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
MORRIS GLASSER | DOS Process Agent | 234 EAST 128TH ST, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1996-08-07 | Address | 545 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-08-22 | 1993-03-18 | Address | 545 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1511060 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960807002636 | 1996-08-07 | BIENNIAL STATEMENT | 1996-08-01 |
000054010431 | 1993-10-21 | BIENNIAL STATEMENT | 1993-08-01 |
930318002394 | 1993-03-18 | BIENNIAL STATEMENT | 1992-08-01 |
A693259-4 | 1980-08-22 | CERTIFICATE OF INCORPORATION | 1980-08-22 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State