Search icon

WW HUNTERS PT. CORP.

Print

Details

Entity Number 1328072

Status Inactive

NameWW HUNTERS PT. CORP.

CountyNew York

Date of registration 22 Feb 1989 (36 years ago)

Date of dissolution 15 Sep 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10155

Address ZIP code

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

VICTOR ELMALEH

Chief Executive Officer

150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address

WORLD-WIDE HOLDINGS CORPORATION

DOS Process Agent

150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value

1993-03-01

1997-03-25

Address

C/O FRANK STANTON, 150 E 58TH ST - 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

1993-03-01

1997-03-25

Address

150 EAST 58TH ST, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)

1989-02-22

1997-03-25

Address

280 PARK AVENUE, ATT: ROBERT W. GELFMAN, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030915000177

2003-09-15

CERTIFICATE OF MERGER

2003-09-15

030213002335

2003-02-13

BIENNIAL STATEMENT

2003-02-01

010216002667

2001-02-16

BIENNIAL STATEMENT

2001-02-01

990226002147

1999-02-26

BIENNIAL STATEMENT

1999-02-01

970325002326

1997-03-25

BIENNIAL STATEMENT

1997-02-01

940214002577

1994-02-14

BIENNIAL STATEMENT

1994-02-01

930301002606

1993-03-01

BIENNIAL STATEMENT

1993-02-01

B744204-3

1989-02-22

CERTIFICATE OF INCORPORATION

1989-02-22

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts