Name: | WEILGUS & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1991 (34 years ago) |
Entity Number: | 1541350 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 158 EAST BROADWAY, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 EAST BROADWAY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
LEONARD WEILGUS | Chief Executive Officer | 59 ARNOLD COURT, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 2001-05-08 | Address | 59 ARNOLD COURT, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2001-05-08 | Address | 158 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1993-02-16 | 2001-05-08 | Address | 158 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1991-04-18 | 1993-02-16 | Address | 120 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061129 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200608060378 | 2020-06-08 | BIENNIAL STATEMENT | 2019-04-01 |
170406006922 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150408006041 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130405006712 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62713 | CL VIO | INVOICED | 2006-12-06 | 500 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State