Search icon

CORRAO MILLER WIESENTHAL LEGAL SEARCH CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LAUREN M WIESENTHAL Chief Executive Officer 845 3RD AVE, 19TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ROBIN S MILLER DOS Process Agent 845 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133589165
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State