Search icon

WERTHEIMERS DEPT. STORE OF N.Y. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WERTHEIMERS DEPT. STORE OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192711
ZIP code: 10033
County: New York
Place of Formation: New York
Address: C/O ROSEWOOD HOLDING, 617-625 W 181ST STREET, NEW YORK, NY, United States, 10033
Principal Address: 617-625 W 181ST STREET, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES CHERA Chief Executive Officer 57 JEROME AVENUE, DEAL, NJ, United States, 07723

DOS Process Agent

Name Role Address
WERTHEIMERS DOS Process Agent C/O ROSEWOOD HOLDING, 617-625 W 181ST STREET, NEW YORK, NY, United States, 10033

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHARLES CHERA
User ID:
P2932584

Unique Entity ID

Unique Entity ID:
EUDEJCE9GVA5
CAGE Code:
9EGM4
UEI Expiration Date:
2025-07-12

Business Information

Division Name:
WERTHEIMERS DEPT. STORE OF NY, INC.
Activation Date:
2024-07-16
Initial Registration Date:
2022-11-09

History

Start date End date Type Value
2005-04-18 2007-05-29 Address ATTN: CHARLES CHERA, 39 WOOSTER ST 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203002015 2015-02-03 BIENNIAL STATEMENT 2013-04-01
141121000075 2014-11-21 ANNULMENT OF DISSOLUTION 2014-11-21
DP-1981478 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090514002333 2009-05-14 BIENNIAL STATEMENT 2009-04-01
070529002330 2007-05-29 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State