CORRAO MILLER WIESENTHAL LEGAL SEARCH CONSULTANTS, INC.

Name: | CORRAO MILLER WIESENTHAL LEGAL SEARCH CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1990 (35 years ago) |
Entity Number: | 1476893 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 845 3RD AVE, 19TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAUREN M WIESENTHAL | Chief Executive Officer | 845 3RD AVE, 19TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBIN S MILLER | DOS Process Agent | 845 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-09 | 2014-09-16 | Address | MCDERMOTT WILL & EMERY, 340 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
2010-09-24 | 2012-10-09 | Address | MCDERMOTT WILL & EMERY, 340 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
2009-09-22 | 2018-09-28 | Address | 845 3RD AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-08-26 | 2009-09-22 | Address | 499 PARK AVE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-08-26 | 2010-09-24 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805000286 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
180928006230 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
140916006981 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121009002071 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100924002842 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State