Search icon

29 WARREN/CHURCH LTD.

Print

Details

Entity Number 1757229

Status Inactive

Name29 WARREN/CHURCH LTD.

CountyNassau

Date of registration 16 Sep 1993 (31 years ago)

Date of dissolution 29 Dec 2023

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address

HAROLD THURMAN

Chief Executive Officer

49 WEST 32ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

2009-10-15

2019-01-09

Address

49 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2006-01-23

2019-01-09

Address

2700 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

2006-01-23

2009-10-15

Address

2700 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

1993-09-16

2009-10-15

Address

2700 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231229001857

2023-12-29

CERTIFICATE OF MERGER

2023-12-29

190909060501

2019-09-09

BIENNIAL STATEMENT

2019-09-01

190109002004

2019-01-09

AMENDMENT TO BIENNIAL STATEMENT

2017-09-01

170906006602

2017-09-06

BIENNIAL STATEMENT

2017-09-01

150915006126

2015-09-15

BIENNIAL STATEMENT

2015-09-01

130930002150

2013-09-30

BIENNIAL STATEMENT

2013-09-01

110920002212

2011-09-20

BIENNIAL STATEMENT

2011-09-01

091015003001

2009-10-15

BIENNIAL STATEMENT

2009-09-01

060123002673

2006-01-23

BIENNIAL STATEMENT

2005-09-01

930916000089

1993-09-16

CERTIFICATE OF INCORPORATION

1993-09-16

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts