Search icon

THE WECK CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
NATAN WEKSELBAUM Chief Executive Officer 1220 THIRD AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GRACIOUS HOME, 632 BROADWAY, NEW YORK, NY, United States, 10012

Licenses

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

History

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)

Filings

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

Fine And Fees

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