Search icon

M. WILENSKY, INC.

Company Details

Name: M. WILENSKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1965 (60 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 191105
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2126 MERMAID AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN FEINSTEIN Chief Executive Officer 2126 MERMAID AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
STEVEN FEINSTEIN DOS Process Agent 2126 MERMAID AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 2126 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 2126 MERMAID AVE, BROOKLYN, NY, 11224, 2518, USA (Type of address: Chief Executive Officer)
2022-10-19 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-08 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-30 2024-03-13 Address 2126 MERMAID AVE, BROOKLYN, NY, 11224, 2518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313000213 2024-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-28
220607000672 2022-06-07 BIENNIAL STATEMENT 2021-09-01
130919006193 2013-09-19 BIENNIAL STATEMENT 2013-09-01
090827002787 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070926002643 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2619328 CL VIO INVOICED 2017-06-02 175 CL - Consumer Law Violation
2563994 CL VIO CREDITED 2017-02-28 175 CL - Consumer Law Violation
2564110 CL VIO CREDITED 2017-02-28 175 CL - Consumer Law Violation
2562118 CL VIO CREDITED 2017-02-27 175 CL - Consumer Law Violation
2562120 CL VIO CREDITED 2017-02-27 175 CL - Consumer Law Violation
2553476 CL VIO CREDITED 2017-02-15 350 CL - Consumer Law Violation
353354 CNV_SI INVOICED 1994-07-27 4 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-18 Settlement (Pre-Hearing) PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2017-01-18 Settlement (Pre-Hearing) DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State