Name: | ARNOLD S. WARWICK & CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1982 (43 years ago) |
Entity Number: | 770332 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW D. WARWICK | Chief Executive Officer | 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
SUSAN LEE | DOS Process Agent | 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, United States, 10014 |
Number | Type | End date |
---|---|---|
10311204569 | CORPORATE BROKER | 2026-08-21 |
109915176 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2018-05-01 | Address | 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2011-06-14 | 2016-05-11 | Address | 41 GREAT JONES STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2011-06-14 | 2016-05-11 | Address | 41 GREAT JONES STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2011-06-14 | 2016-05-11 | Address | 41 GREAT JONES STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1982-05-17 | 2011-06-14 | Address | PETER B. HIRSHFIELD, 415 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501007451 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511007057 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140505006500 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120503006170 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
110614002919 | 2011-06-14 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State