Search icon

WALDMAN DESIGN CO., INC.

Company Details

Name: WALDMAN DESIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (29 years ago)
Entity Number: 1978225
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 W 47TH ST, STE 1000, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 W 47TH ST, STE 1000, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALEXANDER WALDMANN Chief Executive Officer 15 W 47TH ST, STE 1000, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-12-27 2008-02-13 Name DIAMOND E-SOLUTIONS. INC.
2003-12-08 2007-12-14 Address 15 W 47TH ST, STE 1000, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-01-19 2003-12-08 Address 15 W 47TH ST, STE 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-01-19 2003-12-08 Address 15 W 47TH ST, STE 1401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-01-19 2003-12-08 Address 15 W 47TH ST, STE 1401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-01-02 2000-01-19 Address 15 WEST 47TH STREET, SUITE 1401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-01-02 2000-01-19 Address 15 WEST 47TH STREET, SUITE 1401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-01-02 2000-01-19 Address 15 WEST 47TH STREET, SUITE 1401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-12-18 1998-01-02 Address 15 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-12-01 2007-12-27 Name WALDMAN DESIGN CO., INC.

Filings

Filing Number Date Filed Type Effective Date
080213000276 2008-02-13 CERTIFICATE OF AMENDMENT 2008-02-13
071227000712 2007-12-27 CERTIFICATE OF AMENDMENT 2007-12-27
071214002771 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060123002489 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031208002518 2003-12-08 BIENNIAL STATEMENT 2003-12-01
000119002540 2000-01-19 BIENNIAL STATEMENT 1999-12-01
980102002300 1998-01-02 BIENNIAL STATEMENT 1997-12-01
951218000237 1995-12-18 CERTIFICATE OF CHANGE 1995-12-18
951201000505 1995-12-01 CERTIFICATE OF INCORPORATION 1995-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State