Name: | ROBERT W. WEITZMANN, JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1973 (52 years ago) |
Entity Number: | 236453 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 33 BALDWIN AVE, LOCUST VALLEY, NY, United States, 11560 |
Address: | PO BOX 117, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W WEITZMANN JR | Chief Executive Officer | 33 BALDWIN AVE, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
ROBERT W. WEITZMANN, JR., INC. | DOS Process Agent | PO BOX 117, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-22 | 2001-09-24 | Address | 33 BALDWIN AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2019-10-02 | Address | P.O. BOX 117, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1992-11-02 | 2001-09-24 | Address | 33 BALDWIN AVE, P.O. BOX 117, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-22 | Address | 33 BALDWIN AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1993-10-22 | Address | P.O. BOX 117, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060340 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005006615 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
131021006107 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111017002934 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091009002010 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State