Name: | DAVID WERNER INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1983 (42 years ago) |
Date of dissolution: | 18 Mar 2011 |
Entity Number: | 860272 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 420 LEXINGTON AVE, STE 2811, NEW YORK, NY, United States, 10170 |
Address: | 420 LEXINGTON AVE, STE 2811, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 LEXINGTON AVE, STE 2811, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID WERNER | Chief Executive Officer | 420 LEXINGTON AVE, STE 2811, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-20 | 2003-08-01 | Address | YAMIN & SHERESKY, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-06 | 1999-09-20 | Address | YAMIN & SHERESKY, 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-06-11 | 1999-09-20 | Address | 280 NEW OCEAN AVE, LONG BEACH, NJ, 07740, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 1999-09-20 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1983-08-08 | 1997-10-06 | Address | YAMIN & SHERESKY, 505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110318000767 | 2011-03-18 | CERTIFICATE OF DISSOLUTION | 2011-03-18 |
030801002550 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010912002354 | 2001-09-12 | BIENNIAL STATEMENT | 2001-08-01 |
990920002856 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
971006002052 | 1997-10-06 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State