Name: | WERWAISS & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1974 (51 years ago) |
Entity Number: | 353308 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 22-15 43RD AVENUE, STE 300, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. WERWAISS | Agent | 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
JOHN A. WERWAISS | Chief Executive Officer | WERWAISS & CO INC., 22-15 43RD AVENUE - SUITE 300, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
WERWAISS & CO., INC. | DOS Process Agent | 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, United States, 11101 |
Number | Type | End date |
---|---|---|
10301207867 | ASSOCIATE BROKER | 2024-09-20 |
31WE0206747 | CORPORATE BROKER | 2025-09-26 |
109911136 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | C/O WERWAISS & CO INC., 22-15 43RD AVENUE - SUITE 300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | WERWAISS & CO INC., 22-15 43RD AVENUE - SUITE 300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-05-15 | 2024-09-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-08-24 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036416 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230601003388 | 2023-06-01 | BIENNIAL STATEMENT | 2022-10-01 |
210720001868 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190111000269 | 2019-01-11 | CERTIFICATE OF CHANGE | 2019-01-11 |
181003007062 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State