WIENER LACES INC.

Name: | WIENER LACES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1995 (30 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1919842 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O ARTHUR WIENER, 190 RIVERBANK RD, STAMFORD, CT, United States, 06903 |
Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ARTHUR M WIENER | Chief Executive Officer | 190 RIVERBANK RD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
PROSKAUER ROSE GOETZ & MENDELSOHN LLP | DOS Process Agent | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-10 | 1997-05-28 | Address | 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1995-05-08 | 1995-11-10 | Address | 112 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1573450 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
010509002535 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
990616002128 | 1999-06-16 | BIENNIAL STATEMENT | 1999-05-01 |
970528002699 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
951110000146 | 1995-11-10 | CERTIFICATE OF AMENDMENT | 1995-11-10 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State