Name: | ATLANTIC WIRE AND CABLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1950 (75 years ago) |
Date of dissolution: | 31 Oct 2012 |
Entity Number: | 65041 |
ZIP code: | 11356 |
County: | Kings |
Place of Formation: | New York |
Address: | 119-14 14TH RD, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 2000
Share Par Value 335
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119-14 14TH RD, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JEFFREY ROSENBERG | Chief Executive Officer | C/O ATLANTIC WIRE, 119-14 14TH RD., COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-04 | 2000-09-19 | Address | 119-14 14TH RD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1986-09-15 | 1986-09-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
1986-09-15 | 1986-09-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 335 |
1950-06-15 | 1986-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1950-06-15 | 1995-04-04 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031000820 | 2012-10-31 | CERTIFICATE OF DISSOLUTION | 2012-10-31 |
100728002207 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
080723003360 | 2008-07-23 | BIENNIAL STATEMENT | 2008-06-01 |
060714002215 | 2006-07-14 | BIENNIAL STATEMENT | 2006-06-01 |
040820002076 | 2004-08-20 | BIENNIAL STATEMENT | 2004-06-01 |
020716002201 | 2002-07-16 | BIENNIAL STATEMENT | 2002-06-01 |
000919002580 | 2000-09-19 | BIENNIAL STATEMENT | 2000-06-01 |
960612002056 | 1996-06-12 | BIENNIAL STATEMENT | 1996-06-01 |
950404002373 | 1995-04-04 | BIENNIAL STATEMENT | 1993-06-01 |
B401365-7 | 1986-09-15 | CERTIFICATE OF AMENDMENT | 1986-09-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State