Name: | D. WECKSTEIN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1987 (38 years ago) |
Entity Number: | 1172367 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, STE 1516, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD E WECKSTEIN | DOS Process Agent | 230 PARK AVE, STE 1516, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
DONALD E WECKSTEIN | Chief Executive Officer | 230 PARK AVE, STE 1516, NEW YORK, NY, United States, 10169 |
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 |
---|---|---|---|
2009-05-08 | 2011-05-20 | Address | 230 PARK AVE, STE 1516, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2009-05-08 | 2011-05-20 | Address | 230 PARK AVE, STE 1516, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2009-05-08 | 2011-05-20 | Address | 230 PARK AVE, STE 1516, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2005-07-12 | 2009-05-08 | Address | 10 W 66TH ST, APT 21G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2005-07-12 | 2009-05-08 | Address | 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626002195 | 2013-06-26 | BIENNIAL STATEMENT | 2013-05-01 |
110520002814 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090508002313 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070514002313 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050712002039 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State