Search icon

WARFIELD ASSOCIATES, INC.

Company Details

Name: WARFIELD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1983 (42 years ago)
Date of dissolution: 01 Jul 2009
Entity Number: 826459
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 40W 57 STREET, 20 FLOOR, NEW YORK, NY, United States, 10019
Address: ATTN DARREN S BERGER ESQ, 1350 AVE OF AMERICAS, 26TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KANE KESSLER, P.C. DOS Process Agent ATTN DARREN S BERGER ESQ, 1350 AVE OF AMERICAS, 26TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS R WARFIELD Chief Executive Officer 40W 57 STREET, 20 FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000723080
Phone:
212-319-6755

Latest Filings

Form type:
X-17A-5
File number:
008-29983
Filing date:
2008-02-25
File:
Form type:
X-17A-5
File number:
008-29983
Filing date:
2007-02-27
File:
Form type:
X-17A-5
File number:
008-29983
Filing date:
2006-03-06
File:
Form type:
X-17A-5
File number:
008-29983
Filing date:
2005-02-28
File:
Form type:
X-17A-5
File number:
008-29983
Filing date:
2004-03-04
File:

History

Start date End date Type Value
2007-03-21 2009-03-30 Address ATTN DARREN S BERGER ESQ, 1350 AVE OF AMERICAS, 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-01-29 2007-03-21 Address 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-01-16 2003-01-29 Address KANE KESSLER, PC, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 4893, USA (Type of address: Service of Process)
2003-01-16 2009-03-30 Address 450 PARK AVE, SUITE 1401, NEW YORK, NY, 10022, 2697, USA (Type of address: Chief Executive Officer)
2003-01-16 2009-03-30 Address 450 PARK AVE, SUITE 1401, NEW YORK, NY, 10022, 2697, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090701000776 2009-07-01 CERTIFICATE OF DISSOLUTION 2009-07-01
090330002108 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070321002928 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050422003045 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030303002104 2003-03-03 BIENNIAL STATEMENT 2003-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State