Name: | ISRAEL WEISS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1995 (30 years ago) |
Entity Number: | 1941217 |
ZIP code: | 11235 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3099 BRIGHTON 1ST PLACE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL WEISS | DOS Process Agent | 3099 BRIGHTON 1ST PLACE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ISRAEL WEISS | Chief Executive Officer | 3099 BRIGHTON 1ST PLACE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-30 | 2009-07-29 | Address | 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1995-07-21 | 1997-12-30 | Address | 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730002562 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110809002545 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090729002764 | 2009-07-29 | BIENNIAL STATEMENT | 2009-07-01 |
050916002595 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
040226002413 | 2004-02-26 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State