Name: | M & R WEISMAN CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1987 (37 years ago) |
Date of dissolution: | 10 Jun 1998 |
Entity Number: | 1174889 |
ZIP code: | 07410 |
County: | Bronx |
Place of Formation: | New York |
Address: | 39-34 KNOTT TERRACE, FAIR LAWN, NJ, United States, 07410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH WEISMAN | Chief Executive Officer | 39-34 KNOTT TERRACE, FAIR LAWN, NJ, United States, 07410 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-34 KNOTT TERRACE, FAIR LAWN, NJ, United States, 07410 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-02 | 1993-12-28 | Address | 39-34 KNOTT TERRACE, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process) |
1987-12-15 | 1989-02-02 | Address | 2600 NETHERLAND AVE, STE 1501, RIVERDALE, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980610000414 | 1998-06-10 | CERTIFICATE OF DISSOLUTION | 1998-06-10 |
971216002345 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
931228002445 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
930406002368 | 1993-04-06 | BIENNIAL STATEMENT | 1993-12-01 |
B736811-3 | 1989-02-02 | CERTIFICATE OF AMENDMENT | 1989-02-02 |
B579258-2 | 1987-12-15 | CERTIFICATE OF INCORPORATION | 1987-12-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State