Search icon

WESSON & WARHAFTIG, INC.

Company Details

Name: WESSON & WARHAFTIG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1963 (62 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

DOS Process Agent

Name Role Address
JOSHUA WESSON DOS Process Agent 170 W 81ST ST, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JOSHUA WESSON Chief Executive Officer 170 W 81ST ST, NEW YORK, NY, United States, 10024

History

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 C/O VINCENT F. NEGLIA, 11 KNOLL PLACE, WEST CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)
1998-01-20 2005-12-27 Address 70 HILTON AVENUE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State