Name: | I. WASSERMAN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1960 (65 years ago) |
Date of dissolution: | 24 Jul 2000 |
Entity Number: | 125261 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 352 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Address: | 350-7TH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK CONSTANTINE | Chief Executive Officer | 352 7TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350-7TH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 2000-02-29 | Address | 352 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1960-01-05 | 1994-01-27 | Address | 350-7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000724000222 | 2000-07-24 | CERTIFICATE OF DISSOLUTION | 2000-07-24 |
000229003050 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
980114002432 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
940127002616 | 1994-01-27 | BIENNIAL STATEMENT | 1994-01-01 |
930223002835 | 1993-02-23 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State