Name: | HENRY WEINGARTNER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1955 (70 years ago) |
Date of dissolution: | 16 May 2014 |
Entity Number: | 104094 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 95 WILTSHIRE ROAD, UNIT C6, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY WEINGARTNER & CO., INC. | DOS Process Agent | 95 WILTSHIRE ROAD, UNIT C6, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MARILYN WEINGARTNER | Chief Executive Officer | 95 WILTSHIRE ROAD, UNIT C6, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-09 | 2013-07-18 | Address | 111 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2013-07-18 | Address | 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1993-02-09 | 2005-09-09 | Address | 111 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2013-07-18 | Address | 111 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1976-09-09 | 1993-09-23 | Address | 111 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516000016 | 2014-05-16 | CERTIFICATE OF DISSOLUTION | 2014-05-16 |
130718006082 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110719002764 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090630002086 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
070725002671 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State