Name: | WEINSTEIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1960 (65 years ago) |
Entity Number: | 127743 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | Delaware |
Address: | 961 Route 52, Carnel, NY, United States, 10512 |
Principal Address: | 961 ROUTE 52, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
WEINSTEIN ENTERPRISES, INC. | DOS Process Agent | 961 Route 52, Carnel, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
LLOYD J SHULMAN | Chief Executive Officer | 961 ROUTE 52, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 961 ROUTE 52, CARMEL, NY, 10512, 9557, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-04-04 | Address | 961 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-23 | Address | 961 ROUTE 52, CARMEL, NY, 10512, 9557, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2024-04-04 | Address | 961 Route 52, Carnel, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002001 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
230223001045 | 2023-02-23 | BIENNIAL STATEMENT | 2022-04-01 |
200424060234 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
180410006416 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160502006398 | 2016-05-02 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State