Name: | WENTWORTH NEW YORK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2000 (25 years ago) |
Date of dissolution: | 31 Dec 2019 |
Entity Number: | 2507642 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 2 EXECUTIVE BOULEVARD, SUITE 100, SUFFERN, NY, United States, 10901 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL WURTZEL | Chief Executive Officer | 622 THIRD AVE, 14TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-07 | 2014-05-01 | Address | 622 THIRD AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-05-03 | 2011-09-07 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-05-03 | 2011-09-07 | Address | 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-08-29 | 2010-05-03 | Address | 4 EXECUTIVE BLVD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2006-08-29 | 2010-05-03 | Address | 4 EXECUTIVE BLVD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231000356 | 2019-12-31 | CERTIFICATE OF MERGER | 2019-12-31 |
180515006387 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
160506006063 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
140501006397 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120509006082 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State