Search icon

DAVID WEISZ & SONS, INC.

Company Details

Name: DAVID WEISZ & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2000 (25 years ago)
Date of dissolution: 04 Nov 2014
Entity Number: 2552315
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVENUE, SUITE 2202, NEW YORK, NY, United States, 10036
Principal Address: 580 5TH AVE., STE 2202, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WEISZ Chief Executive Officer 1139-57TH AVE., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVENUE, SUITE 2202, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
113572334
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-09 2004-10-14 Address 1139-57TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2002-09-09 2004-10-14 Address 580-5TH AVE SUITE 1620, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-09-09 2004-10-14 Address 580-5TH AVE SUITE 1620, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-09-13 2002-09-09 Address 22 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141104000329 2014-11-04 CERTIFICATE OF DISSOLUTION 2014-11-04
041014002454 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020909002461 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000913000499 2000-09-13 CERTIFICATE OF INCORPORATION 2000-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State