Search icon

ES WOOLENS, INC.

Print

Details

Entity Number 1605784

Status Inactive

NameES WOOLENS, INC.

CountyQueens

Date of registration 24 Jan 1992 (33 years ago)

Date of dissolution 13 May 1997

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 184-08 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Address ZIP code 11423

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

ROBERT ROSENBAUM

DOS Process Agent

184-08 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address

ROBERT ROSENBAUM

Chief Executive Officer

184-08 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value

1992-01-24

1993-05-12

Address

1500 BROADWAY 21ST FLOOR, ATTN: SETH A. AKABAS ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

970513000035

1997-05-13

CERTIFICATE OF DISSOLUTION

1997-05-13

950410002074

1995-04-10

BIENNIAL STATEMENT

1994-01-01

930512002867

1993-05-12

BIENNIAL STATEMENT

1993-01-01

920124000019

1992-01-24

CERTIFICATE OF INCORPORATION

1992-01-24

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts