Search icon

ROEBLING WIESNER MANAGEMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM WIESNER Chief Executive Officer 209 HEWES STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
WILLIAM WIESNER DOS Process Agent 209 HEWES ST, BROOKLYN, NY, United States, 11211

History

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)

Filings

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