Search icon

ALL-WEATHER MANAGEMENT INC.

Company Details

Name: ALL-WEATHER MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1993 (32 years ago)
Entity Number: 1749403
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 72 W 36TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 72 W. 36TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE FINK Chief Executive Officer 72 W. 36TH ST., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 W 36TH STREET, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133729845
Plan Year:
2015
Number Of Participants:
173
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
154
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
152
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
153
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
143
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 72 W. 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-08-16 2023-08-01 Address 72 W. 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-09-14 2017-08-16 Address 72 W. 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-11-06 1999-09-14 Address 72 WEST 36TH ST., LEVITTOWN, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801000006 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210823001168 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190805061201 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170816006306 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150803008071 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State