Search icon

MARILYN WEIGNER ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARILYN WEIGNER ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1995 (30 years ago)
Entity Number: 1971393
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 211 West 106th Street, Apt 7A, Westport, CT, United States, 10025
Principal Address: 41 West 12th Street, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF JEFFREY A BARR DOS Process Agent 211 West 106th Street, Apt 7A, Westport, CT, United States, 10025

Chief Executive Officer

Name Role Address
NANCY WEIGNER Chief Executive Officer 41 WEST 12TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Type End date
10311206276 CORPORATE BROKER 2026-05-11
10991222431 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 41 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 19 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-12-29 2024-12-06 Address 19 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-12-29 2007-11-16 Address 19 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-11-10 2005-12-29 Address 19 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206001787 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221228001947 2022-12-28 BIENNIAL STATEMENT 2021-11-01
140117002005 2014-01-17 BIENNIAL STATEMENT 2013-11-01
111116002044 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091103002445 2009-11-03 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State