Name: | THE WECK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1963 (61 years ago) |
Date of dissolution: | 09 Dec 2016 |
Entity Number: | 161430 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | GRACIOUS HOME, 632 BROADWAY, NEW YORK, NY, United States, 10012 |
Principal Address: | 1220 THIRD AVENUE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-517-6300
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATAN WEKSELBAUM | Chief Executive Officer | 1220 THIRD AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GRACIOUS HOME, 632 BROADWAY, NEW YORK, NY, United States, 10012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0900351-DCA | Inactive | Business | 2004-06-09 | 2012-06-30 |
0780974-DCA | Inactive | Business | 1997-03-04 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 2003-11-14 | Address | 1220 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1986-06-26 | 1992-12-30 | Address | 1218 THIRD AVE, NATAN WEKSELBAUM, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1963-11-15 | 2003-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1963-11-15 | 1986-06-26 | Address | 26 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161209000811 | 2016-12-09 | CERTIFICATE OF DISSOLUTION | 2016-12-09 |
091109003046 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
080318003297 | 2008-03-18 | BIENNIAL STATEMENT | 2007-11-01 |
051223002555 | 2005-12-23 | BIENNIAL STATEMENT | 2005-11-01 |
031114002264 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
030925000513 | 2003-09-25 | CERTIFICATE OF AMENDMENT | 2003-09-25 |
011116002695 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991202002379 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
971031002119 | 1997-10-31 | BIENNIAL STATEMENT | 1997-11-01 |
931029003129 | 1993-10-29 | BIENNIAL STATEMENT | 1993-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
177845 | LL VIO | INVOICED | 2012-04-19 | 325 | LL - License Violation |
1294292 | RENEWAL | INVOICED | 2010-04-15 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1387518 | TRUSTFUNDHIC | INVOICED | 2009-04-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1326936 | RENEWAL | INVOICED | 2009-04-24 | 100 | Home Improvement Contractor License Renewal Fee |
1294293 | RENEWAL | INVOICED | 2008-06-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1387519 | TRUSTFUNDHIC | INVOICED | 2007-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1326937 | RENEWAL | INVOICED | 2007-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
1294299 | RENEWAL | INVOICED | 2006-05-16 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1387520 | TRUSTFUNDHIC | INVOICED | 2005-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1326938 | RENEWAL | INVOICED | 2005-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State