Name: | WARSHAW WOOLEN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1956 (69 years ago) |
Entity Number: | 97339 |
ZIP code: | 10507 |
County: | New York |
Place of Formation: | New York |
Address: | 2 DEPOT PLAZA, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 DEPOT PLAZA, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
WILLIAM WARSHAW | Chief Executive Officer | 2 DEPOT PLAZA, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2005-03-17 | Address | 111 W 40TH ST, 29TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2000-11-28 | Address | 111 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2005-03-17 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2005-03-17 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1956-10-05 | 1995-06-20 | Address | 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003007875 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
121004006138 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101117002598 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081008002011 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
050317002168 | 2005-03-17 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State