Search icon

HERBERT WEISBURGER & SON, INC.

Headquarter

Company Details

Name: HERBERT WEISBURGER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1963 (62 years ago)
Date of dissolution: 07 Oct 2015
Entity Number: 161830
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 611 RIVERSIDE AVENUE #N3, WESTPORT, CT, United States, 06880
Principal Address: 615 RIVERSIDE AVE, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH A WEISBURGER Chief Executive Officer 615 RIVERSIDE AVE, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 RIVERSIDE AVENUE #N3, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
0567005
State:
CONNECTICUT

History

Start date End date Type Value
1998-01-08 1998-01-20 Address 615 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
1995-04-06 1998-01-08 Address 141 E 44TH ST., NEW YORK, NY, 10017, 4006, USA (Type of address: Chief Executive Officer)
1995-04-06 1998-01-08 Address 141 E 44TH ST., NEW YORK, NY, 10017, 4006, USA (Type of address: Principal Executive Office)
1995-04-06 1998-01-08 Address 141 E 44TH ST., NEW YORK, NY, 10017, 4006, USA (Type of address: Service of Process)
1963-12-04 1995-04-06 Address 580-5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151007000761 2015-10-07 CERTIFICATE OF DISSOLUTION 2015-10-07
980120000123 1998-01-20 CERTIFICATE OF CHANGE 1998-01-20
980108002764 1998-01-08 BIENNIAL STATEMENT 1997-12-01
950406002350 1995-04-06 BIENNIAL STATEMENT 1993-12-01
C191418-2 1992-08-19 ASSUMED NAME CORP INITIAL FILING 1992-08-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State