Search icon

SEXTER & WARMFLASH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SEXTER & WARMFLASH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988347
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 115 BROADWAY, 15TH FLR, NEW YORK, NY, United States, 10006
Address: 115 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WARMFLASH Chief Executive Officer 115 BROADWAY, 15TH FLR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 BROADWAY, 15TH FL, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
133868615
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-10 2025-03-31 Address 115 BROADWAY, 15TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2000-02-10 2025-03-31 Address 115 BROADWAY, 15TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-02-10 2008-01-10 Address 115 BROADWAY, 15TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2000-02-10 2008-01-10 Address 115 BROADWAY, 15TH FL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1998-02-04 2000-02-10 Address 61 BROADWAY, SUITE 1030, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331003849 2025-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-31
140214002222 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120126002868 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100125002618 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080110003251 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State