Name: | WAYNE, GRAYSON CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1981 (43 years ago) |
Date of dissolution: | 26 Jan 1998 |
Entity Number: | 710854 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 CROSFIELD AVENUE, SUITE 204, WEST NYACK, NY, United States, 10994 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WAYNE, GRAYSON CAPITAL CORP., FLORIDA | P29616 | FLORIDA |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PASQUALE DIMATTIA | Chief Executive Officer | 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1993-12-20 | Address | 2 CROSFIELD AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1988-08-09 | 1989-08-23 | Name | BENEFICIAL CAPITAL SECURITIES, INC. |
1981-12-11 | 1988-08-09 | Name | DAVIS & KAHN EQUITIES, INC. |
1981-12-11 | 1988-08-29 | Address | 120 EAST 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980126000864 | 1998-01-26 | CERTIFICATE OF MERGER | 1998-01-26 |
931220002421 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
930302002455 | 1993-03-02 | BIENNIAL STATEMENT | 1992-12-01 |
910214000373 | 1991-02-14 | CERTIFICATE OF AMENDMENT | 1991-02-14 |
C119068-3 | 1990-03-16 | CERTIFICATE OF AMENDMENT | 1990-03-16 |
C047418-2 | 1989-08-23 | CERTIFICATE OF AMENDMENT | 1989-08-23 |
B678687-2 | 1988-08-29 | CERTIFICATE OF AMENDMENT | 1988-08-29 |
B672105-2 | 1988-08-09 | CERTIFICATE OF AMENDMENT | 1988-08-09 |
A823345-5 | 1981-12-11 | CERTIFICATE OF INCORPORATION | 1981-12-11 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State