Name: | PETER J. WEISMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2001 (24 years ago) |
Date of dissolution: | 15 Aug 2019 |
Entity Number: | 2691685 |
ZIP code: | 07039 |
County: | New York |
Place of Formation: | New York |
Address: | 513 WEST MT PLEASANT AVE, SUITE, LIVINGSTON, NJ, United States, 07039 |
Principal Address: | 513 WEST MT PLEASANT AVE, SUITE 208, LIVINGSTON, NJ, United States, 07039 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER WEISMAN | DOS Process Agent | 513 WEST MT PLEASANT AVE, SUITE, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
PETER WEISMAN | Chief Executive Officer | 513 WEST MT PLEASANT AVE, SUITE 208, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-01 | 2017-10-03 | Address | 142 HILLSIDE AVE, LIVINGSTON, NY, 07039, USA (Type of address: Service of Process) |
2011-11-22 | 2017-10-03 | Address | 142 HILLSIDE AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2011-11-22 | 2017-10-03 | Address | 142 HILLSIDE AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2011-11-22 | 2015-10-01 | Address | 142 HILLSIDE AV E, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2005-11-18 | 2011-11-22 | Address | 444 E 82ND ST / #9F, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190815000116 | 2019-08-15 | CERTIFICATE OF DISSOLUTION | 2019-08-15 |
171003006496 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006101 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131011007084 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111122002825 | 2011-11-22 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State