Search icon

WECHSLER & CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
DELGELLO DONNLELLAN WEINGARLAN WISE & WEDERKEHR LLP DOS Process Agent 1 N LEXINGTON AVE, 11TH FL, WHTIE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
NORMAN J WECHSLER Chief Executive Officer 210 KISCO AVE, STE J, MOUNT KISCO, NY, United States, 10549

Central Index Key

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.

CIK number:
0000105252
Phone:
914-242-6040

Latest Filings

Form type:
X-17A-5
File number:
008-09545
Filing date:
2006-07-27
File:
Form type:
X-17A-5
File number:
008-09545
Filing date:
2005-07-29
File:
Form type:
X-17A-5
File number:
008-09545
Filing date:
2004-08-03
File:
Form type:
X-17A-5
File number:
008-09545
Filing date:
2003-08-04
File:
Form type:
X-17A-5/A
File number:
008-09545
Filing date:
2002-09-11
File:

History

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)

Filings

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