Search icon

WAHLSTEDT FINE ART,INC

Company Details

Name: WAHLSTEDT FINE ART,INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1997 (28 years ago)
Entity Number: 2169485
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 630 HUDSON STREET, STE 4R, NEW YORK, NY, United States, 10014
Principal Address: 630 HUDSON ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 HUDSON STREET, STE 4R, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ANDRES WAHLSTEDT Chief Executive Officer 630 HUDSON ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1999-08-31 2007-08-22 Address 630 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-08-31 2007-08-22 Address 630 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070822003041 2007-08-22 BIENNIAL STATEMENT 2007-08-01
010827002118 2001-08-27 BIENNIAL STATEMENT 2001-08-01
990831002182 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970807000219 1997-08-07 CERTIFICATE OF INCORPORATION 1997-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900829 Americans with Disabilities Act - Other 2019-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-28
Termination Date 2019-06-19
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name WAHLSTEDT FINE ART,INC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State