Search icon

WEITZMAN HALPERN DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEITZMAN HALPERN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1999 (26 years ago)
Date of dissolution: 10 May 2018
Entity Number: 2436870
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 59 E.54TH ST. SUITE93, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIE WEITZMAN Chief Executive Officer 59 E.54TH ST. SUITE93, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
AMIE WEITZMAN DOS Process Agent 59 E.54TH ST. SUITE93, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134086086
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-29 2016-02-24 Address 52 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-12-29 2016-02-24 Address 52 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-12-29 2016-02-24 Address 52 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-10-13 2011-12-21 Name AMIE WEITZMAN, INC.
2005-10-13 2005-12-29 Address 52 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180510000714 2018-05-10 CERTIFICATE OF DISSOLUTION 2018-05-10
160224006180 2016-02-24 BIENNIAL STATEMENT 2015-11-01
140212006436 2014-02-12 BIENNIAL STATEMENT 2013-11-01
111221000823 2011-12-21 CERTIFICATE OF AMENDMENT 2011-12-21
111212002600 2011-12-12 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State