Search icon

DAVID N. WECHSLER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID N. WECHSLER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 1998 (27 years ago)
Entity Number: 2282354
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3171 DENTON DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID N. WECHSLER DOS Process Agent 3171 DENTON DRIVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
DAVID N. WECHSLER. ESQ. Chief Executive Officer 3171 DENTON DR, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2018-12-03 2020-07-01 Address 3171 DENTON DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-07-05 2018-12-03 Address 3171 DENTON DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2012-08-06 2016-07-05 Address C/O MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2008-07-22 2012-08-06 Address C/O MORITT HOCK HAMROFF & ETAL, 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2002-09-09 2008-07-22 Address C/O KURZMAN EISENBERG, 1 NORTH BROADWAY, 10TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200701060236 2020-07-01 BIENNIAL STATEMENT 2020-07-01
181203008582 2018-12-03 BIENNIAL STATEMENT 2018-07-01
160705006183 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120806006022 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100726002359 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State