Name: | ROEBLING WIESNER MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1973 (51 years ago) |
Entity Number: | 236873 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 209 HEWES STREET, BROOKLYN, NY, United States, 11211 |
Address: | 209 HEWES ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WIESNER | Chief Executive Officer | 209 HEWES STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
WILLIAM WIESNER | DOS Process Agent | 209 HEWES ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-12 | 2005-12-12 | Address | 133 HEWES ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1973-10-24 | 1990-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-10-24 | 1997-11-12 | Address | 133 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100105002393 | 2010-01-05 | BIENNIAL STATEMENT | 2009-10-01 |
071116002114 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
051212002670 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
031105002607 | 2003-11-05 | BIENNIAL STATEMENT | 2003-10-01 |
011029002457 | 2001-10-29 | BIENNIAL STATEMENT | 2001-10-01 |
C301110-2 | 2001-04-12 | ASSUMED NAME CORP INITIAL FILING | 2001-04-12 |
991102002614 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971112002034 | 1997-11-12 | BIENNIAL STATEMENT | 1997-10-01 |
931109003347 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
901116000063 | 1990-11-16 | CERTIFICATE OF AMENDMENT | 1990-11-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State