Search icon

DAVID WERNER INTERNATIONAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVE, STE 2811, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID WERNER Chief Executive Officer 420 LEXINGTON AVE, STE 2811, NEW YORK, NY, United States, 10170

Form 5500 Series

Employer Identification Number (EIN):
133177380
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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