Search icon

WAYNE, GRAYSON CAPITAL CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of WAYNE, GRAYSON CAPITAL CORP., FLORIDA P29616 FLORIDA

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PASQUALE DIMATTIA Chief Executive Officer 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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