Name: | WECHSLER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1961 (64 years ago) |
Entity Number: | 137584 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 N LEXINGTON AVE, 11TH FL, WHTIE PLAINS, NY, United States, 10601 |
Principal Address: | 210 KISCO AVE, STE J, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
DELGELLO DONNLELLAN WEINGARLAN WISE & WEDERKEHR LLP | DOS Process Agent | 1 N LEXINGTON AVE, 11TH FL, WHTIE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
NORMAN J WECHSLER | Chief Executive Officer | 210 KISCO AVE, STE J, MOUNT KISCO, NY, United States, 10549 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-05-26 | 2013-05-31 | Address | 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2011-05-26 | 2013-05-31 | Address | 105 KISCO AVENUE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2011-05-26 | 2013-05-31 | Address | 105 KISCO AVENUE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2011-05-26 | Address | 45 KENSICO DR, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2011-05-26 | Address | 45 KENSICO DR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002278 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110526002603 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090508002314 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070522002757 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050620002986 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State