Name: | WIESNER DRY GOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1992 (33 years ago) |
Entity Number: | 1679524 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 312 ROEBLING ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WIESNER | DOS Process Agent | 312 ROEBLING ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
WILLIAM WIESNER | Chief Executive Officer | 312 ROEBLING ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-10 | 2011-03-09 | Address | 312 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-11-10 | 2011-03-09 | Address | 312 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1994-04-14 | 2000-11-10 | Address | 209 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1994-04-14 | 2000-11-10 | Address | 209 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2000-11-10 | Address | 209 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929002664 | 2022-09-29 | BIENNIAL STATEMENT | 2020-11-01 |
110309002929 | 2011-03-09 | BIENNIAL STATEMENT | 2010-11-01 |
081208003037 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
061106002802 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041224002074 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State