Name: | ROBIN S. WEINGAST & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1987 (38 years ago) |
Entity Number: | 1181832 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD, STE 507, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN S WEINGAST | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD, STE 507, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD, STE 507, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 2013-09-18 | Address | 22 TWIN CEDAR LANE, NORTHPORT, NY, 11768, 2232, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2013-09-18 | Address | EAB PLAZA - 4TH FLOOR WEST, UNIONDALE, NY, 11556, 0149, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2013-09-18 | Address | 22 TWIN CEDAR LANE, NORTHPORT, NY, 11768, 2232, USA (Type of address: Service of Process) |
1987-09-23 | 1993-01-06 | Address | 10 TIMBERPOINT DR, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1987-06-24 | 1987-09-23 | Address | 18 MAKANAH BEACH ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130918002013 | 2013-09-18 | BIENNIAL STATEMENT | 2013-06-01 |
000048005862 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930106002767 | 1993-01-06 | BIENNIAL STATEMENT | 1992-06-01 |
B547400-2 | 1987-09-23 | CERTIFICATE OF AMENDMENT | 1987-09-23 |
B513008-3 | 1987-06-24 | CERTIFICATE OF INCORPORATION | 1987-06-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State