Search icon

WENICK & FINGER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WENICK & FINGER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Nov 1995 (30 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 1971530
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 410 WEST 24TH STREET UNIT 12-E, NEW YORK, NY, United States, 10011
Principal Address: 410 WEST 24 STREET, APT 12E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J WENICK Chief Executive Officer 410 WEST 24 STREET, APT 12E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
FRANK J. WENICK DOS Process Agent 410 WEST 24TH STREET UNIT 12-E, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133939153
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-27 2022-06-08 Address 410 WEST 24 STREET, APT 12E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-02-17 2022-06-08 Address 410 WEST 24TH STREET UNIT 12-E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-13 2015-02-17 Address 136 MADISON AVE. 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-13 2020-02-27 Address 136 MADISON AVE. 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-11-13 2020-02-27 Address 136 MADISON AVE. 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220608000322 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
200227060110 2020-02-27 BIENNIAL STATEMENT 2019-11-01
150217000758 2015-02-17 CERTIFICATE OF CHANGE 2015-02-17
131113006258 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111129002943 2011-11-29 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State