Name: | COMMONWEALTH LICENSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1985 (40 years ago) |
Date of dissolution: | 13 Jan 2005 |
Entity Number: | 981375 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | 45 WEST 25TH STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O STANLEY KALLMAN, ESQ. | DOS Process Agent | 14 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HARVEY GREENFIELD | Chief Executive Officer | 45 WEST 25TH STREET, NEW YROK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-09 | 1992-11-30 | Address | 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-03-15 | 1987-11-09 | Address | 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050113000740 | 2005-01-13 | CERTIFICATE OF DISSOLUTION | 2005-01-13 |
940324002345 | 1994-03-24 | BIENNIAL STATEMENT | 1994-03-01 |
921130000314 | 1992-11-30 | CERTIFICATE OF CHANGE | 1992-11-30 |
B564245-2 | 1987-11-09 | CERTIFICATE OF AMENDMENT | 1987-11-09 |
B203546-4 | 1985-03-15 | CERTIFICATE OF INCORPORATION | 1985-03-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State