Search icon

THE WENIG CORPORATION

Company Details

Name: THE WENIG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1988 (36 years ago)
Date of dissolution: 23 Feb 2001
Entity Number: 1259279
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 230 MANIDA STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 MANIDA STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
HOWARD WENIG Chief Executive Officer 230 MANIDA STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
1993-03-19 1999-01-06 Address 230 MANIDA STREET, BRONX, NY, 10474, 7199, USA (Type of address: Chief Executive Officer)
1993-03-19 1994-01-03 Address 36 BRAEBURN DRIVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1988-12-19 1994-01-03 Address 230 MANIDA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010223000822 2001-02-23 CERTIFICATE OF DISSOLUTION 2001-02-23
001211002301 2000-12-11 BIENNIAL STATEMENT 2000-12-01
990106002320 1999-01-06 BIENNIAL STATEMENT 1998-12-01
970102002242 1997-01-02 BIENNIAL STATEMENT 1996-12-01
940103002589 1994-01-03 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-01
Type:
Planned
Address:
230 MANIDA STREET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2011-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
THE WENIG CORPORATION
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State