WERTHEIMERS DEPT. STORE OF N.Y. INC.

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
Name | Role | Address |
---|---|---|
CHARLES CHERA | Chief Executive Officer | 57 JEROME AVENUE, DEAL, NJ, United States, 07723 |
Name | Role | Address |
---|---|---|
WERTHEIMERS | DOS Process Agent | C/O ROSEWOOD HOLDING, 617-625 W 181ST STREET, NEW YORK, NY, United States, 10033 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State