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