Name: | WEINDORF HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1972 (53 years ago) |
Entity Number: | 262526 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 55 EAST MAIN STREET, FREEHOLD, NJ, United States, 07728 |
Address: | 71 EAST END AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J WEINDORF | Chief Executive Officer | 55 EAST MAIN STREET, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 EAST END AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-10 | 2010-08-20 | Address | 71 EAST END AVE`, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2008-11-10 | 2010-08-20 | Address | 55 EAST MAIN STREET, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
2000-09-01 | 2008-11-10 | Address | 1650 BROADWAY, STE 601, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-09-30 | 2008-11-10 | Address | 55 EAST MAIN STREET, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2010-08-20 | Address | 55 EAST MAIN STREET, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160810006451 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140804006859 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120806006533 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
110413000425 | 2011-04-13 | CERTIFICATE OF AMENDMENT | 2011-04-13 |
100820002296 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State