PAPAMARKOU WELLNER ASSET MANAGEMENT, INC.

Name: | PAPAMARKOU WELLNER ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1985 (40 years ago) |
Entity Number: | 1046012 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | PAPAMARKOU WELLNER ASSET MANAGEMENT, INC, 430 PARK AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 430 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KARL WELLNER | DOS Process Agent | PAPAMARKOU WELLNER ASSET MANAGEMENT, INC, 430 PARK AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KARL WELLNER | Chief Executive Officer | 430 PARK AVENUE, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-12-09 | 2012-01-12 | Address | 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2003-06-18 | 2009-07-31 | Name | PAPAMARKOU ASSET MANAGEMENT INCORPORATED |
2000-01-24 | 2003-12-09 | Address | 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2006-01-30 | Address | 63 WALL ST, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
1998-01-06 | 2000-01-24 | Address | 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202000373 | 2023-02-02 | BIENNIAL STATEMENT | 2021-12-01 |
140113002616 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120112002487 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100105002028 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
090731000010 | 2009-07-31 | CERTIFICATE OF AMENDMENT | 2009-07-31 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State