Search icon

JASON WEINBERG MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JASON WEINBERG MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2000 (25 years ago)
Entity Number: 2459333
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON WEINBERG MANAGEMENT INC. DOS Process Agent C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JASON WEINBERG Chief Executive Officer C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
134094793
Plan Year:
2010
Number Of Participants:
5
Sponsors DBA Name:
CO ALTMAN GREENFIELD SELVAGGI
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address C/O ALTMAN GREENFIELD & SELVAG, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address C/O ALTMAN GREENFIELD & SELVAGGI, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-01-12 2024-01-02 Address C/O ANTHONY BONSIGNORA/AGS-NY, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-01-12 2024-01-02 Address C/O ALTMAN GREENFIELD & SELVAG, 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-05-21 2009-01-12 Address 120 W 45TH ST / #3601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102001958 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220228003896 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200211060343 2020-02-11 BIENNIAL STATEMENT 2020-01-01
190507060846 2019-05-07 BIENNIAL STATEMENT 2018-01-01
140508002526 2014-05-08 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State