Search icon

WITTENSTEIN, INC.

Company Details

Name: WITTENSTEIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2006 (19 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3386958
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 1249 HUMBRACHT CIRCLE, BARTLETT, IL, United States, 60103
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY HERBST Chief Executive Officer 1249 HUMBRACHT CIRCLE, BARTLETT, IL, United States, 60103

History

Start date End date Type Value
2006-07-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92903 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92902 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2138204 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
100806002700 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080908000824 2008-09-08 CERTIFICATE OF AMENDMENT 2008-09-08
080728002478 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060711000757 2006-07-11 APPLICATION OF AUTHORITY 2006-07-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State