Name: | WESSON & WARHAFTIG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1963 (61 years ago) |
Date of dissolution: | 20 Dec 2018 |
Entity Number: | 161433 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 254 EISENHOWER PKWY, LIVINGSTON, NJ, United States, 07039 |
Address: | 170 W 81ST ST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA WESSON | DOS Process Agent | 170 W 81ST ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
JOSHUA WESSON | Chief Executive Officer | 170 W 81ST ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2005-12-27 | Address | 70 HILTON AVE, W ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
1998-01-20 | 2005-12-27 | Address | 70 HILTON AVENUE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
1998-01-20 | 2005-12-27 | Address | C/O VINCENT F. NEGLIA, 11 KNOLL PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2001-11-15 | Address | C/O VINCENT F. NEGLIA, 11 KNOLL PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Service of Process) |
1997-12-22 | 1998-01-20 | Address | C/O VINCENT F. NEGLIA, 11 KNOLL PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Service of Process) |
1978-02-16 | 1978-02-16 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
1978-02-16 | 1978-02-16 | Shares | Share type: PAR VALUE, Number of shares: 2879, Par value: 100 |
1978-02-16 | 1978-06-28 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
1978-02-16 | 1978-06-28 | Shares | Share type: PAR VALUE, Number of shares: 2879, Par value: 100 |
1977-03-04 | 1977-03-04 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181220000190 | 2018-12-20 | CERTIFICATE OF DISSOLUTION | 2018-12-20 |
170130002002 | 2017-01-30 | BIENNIAL STATEMENT | 2015-11-01 |
051227002108 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
031110002684 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
011115002202 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
991201002318 | 1999-12-01 | BIENNIAL STATEMENT | 1999-11-01 |
980120002219 | 1998-01-20 | BIENNIAL STATEMENT | 1997-11-01 |
971222000263 | 1997-12-22 | CERTIFICATE OF CHANGE | 1997-12-22 |
C142356-2 | 1990-05-17 | ASSUMED NAME CORP INITIAL FILING | 1990-05-17 |
B395534-3 | 1986-08-27 | CERTIFICATE OF MERGER | 1986-08-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State