Name: | WEISS & BIHELLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1920 (105 years ago) |
Date of dissolution: | 29 Jun 2010 |
Entity Number: | 15483 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | 195 CROTON AVENUE, MT KISCO, NY, United States, 10549 |
Principal Address: | 116 E 16TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
TROPP & TROPP | DOS Process Agent | 195 CROTON AVENUE, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
PETER B. SANFORD | Chief Executive Officer | 116 E 16TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-01 | 2006-10-03 | Address | 195 CROTON AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1998-10-01 | 2006-10-03 | Address | 116 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2006-10-03 | Address | 116 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1998-10-01 | Address | 116 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-10-19 | Address | 116 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629000723 | 2010-06-29 | CERTIFICATE OF DISSOLUTION | 2010-06-29 |
080929002562 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061003002527 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
001002002420 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981001002607 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State