Name: | MWX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1956 (69 years ago) |
Date of dissolution: | 27 Sep 1994 |
Entity Number: | 97167 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | % TOWNLEY & UPDIKE, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Principal Address: | 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 15500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN I. HIMELSTEIN | DOS Process Agent | % TOWNLEY & UPDIKE, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
FRANKLIN KLEIN | Chief Executive Officer | 145 EAST 27TH STREET, #4J, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-14 | 1993-05-17 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1976-12-16 | 1992-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-12-21 | 1993-02-26 | Name | MR. WITT, INC. |
1958-07-16 | 1976-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-07-16 | 1976-12-16 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940927000616 | 1994-09-27 | CERTIFICATE OF DISSOLUTION | 1994-09-27 |
930517003059 | 1993-05-17 | BIENNIAL STATEMENT | 1992-08-01 |
930226000136 | 1993-02-26 | CERTIFICATE OF AMENDMENT | 1993-02-26 |
920714000096 | 1992-07-14 | CERTIFICATE OF AMENDMENT | 1992-07-14 |
B106363-2 | 1984-05-29 | ASSUMED NAME CORP INITIAL FILING | 1984-05-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State