Name: | WACHTEL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1992 (33 years ago) |
Entity Number: | 1677989 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1125 PARK AVE, NEW YORK, NY, United States, 10128 |
Address: | 1125 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN WACHTEL | Chief Executive Officer | 1125 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ROBIN WACHTEL | DOS Process Agent | 1125 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2002-11-12 | Address | 144 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2002-11-12 | Address | 144 MONTAGUE STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-11-05 | Address | 1125 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105060947 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
161104006941 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141110006398 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121107006477 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101102002817 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State