Search icon

HARRY WEINSTEIN, INC.

Company Details

Name: HARRY WEINSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 215051
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 420 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
HOWARD S. WEINSTEIN Chief Executive Officer 420 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
1967-10-16 1993-10-29 Address 420 TOMPKINS AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097241 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031017002360 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011010002091 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991102002612 1999-11-02 BIENNIAL STATEMENT 1999-10-01
C256694-2 1998-02-10 ASSUMED NAME CORP INITIAL FILING 1998-02-10

USAspending Awards / Financial Assistance

Date:
2021-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-662.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1993-02-02
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DISTRICT 65 FUND
Party Role:
Plaintiff
Party Name:
HARRY WEINSTEIN, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State