WEITZMAN HALPERN DESIGN, INC.

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
Name | Role | Address |
---|---|---|
AMIE WEITZMAN | Chief Executive Officer | 59 E.54TH ST. SUITE93, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AMIE WEITZMAN | DOS Process Agent | 59 E.54TH ST. SUITE93, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State