Search icon

WEINSTEIN & RILEY, P.S.

Company Details

Name: WEINSTEIN & RILEY, P.S.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592266
ZIP code: 98121
County: New York
Place of Formation: Washington
Address: 2001 WESTERN AVE, SUITE 400, SEATTLE, WA, United States, 98121
Principal Address: 2001 WESTERN AVENUE, STE 400, SEATTLE, WA, United States, 98121

Contact Details

Phone +1 206-269-3490

Phone +1 206-267-9992

DOS Process Agent

Name Role Address
WEINSTEIN & RILEY, P.S. DOS Process Agent 2001 WESTERN AVE, SUITE 400, SEATTLE, WA, United States, 98121

Chief Executive Officer

Name Role Address
WILLIAM WEINSTEIN Chief Executive Officer 2001 WESTERN AVENUE, SUITE 400, SEATTLE, WA, United States, 98121

Licenses

Number Status Type Date End date
2096298-DCA Inactive Business 2020-08-28 2023-01-31
2047471-DCA Inactive Business 2017-01-18 2019-01-31
1283403-DCA Inactive Business 2008-04-29 2013-01-31

History

Start date End date Type Value
2023-03-30 2023-03-30 Address 2001 WESTERN AVENUE, SUITE 400, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
2015-11-09 2023-03-30 Address 2001 WESTERN AVENUE, SUITE 400, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
2015-02-19 2023-03-30 Address 2001 WESTERN AVENUE, SUITE 400, SEATTLE, WA, 98121, USA (Type of address: Service of Process)
2013-11-12 2015-11-09 Address 469 W. HURON ST., STE 1701, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2013-06-17 2015-01-14 Name WEINSTEIN, PINSON & RILEY, P.S.
2011-12-12 2013-11-12 Address 2001 WESTERN AVENUE, STE 400, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
2009-10-20 2011-12-12 Address 2001 WESTERN AVENUE, STE 400, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
2007-11-13 2013-06-17 Name WEINSTEIN & RILEY, P.S.
2007-11-13 2015-02-19 Address 14 PENN PLAZA, SUITE 1300, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230330002984 2023-03-30 BIENNIAL STATEMENT 2021-11-01
191121060348 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171127006285 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151109006418 2015-11-09 BIENNIAL STATEMENT 2015-11-01
150219000766 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
150114000937 2015-01-14 CERTIFICATE OF AMENDMENT 2015-01-14
131112006932 2013-11-12 BIENNIAL STATEMENT 2013-11-01
130617000361 2013-06-17 CERTIFICATE OF AMENDMENT 2013-06-17
111212002029 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091020002643 2009-10-20 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289928 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3199078 DCA-SUS CREDITED 2020-08-17 37 Suspense Account
3199077 LICENSE INVOICED 2020-08-17 38 Debt Collection License Fee
2999850 PROCESSING INVOICED 2019-03-07 37.5 License Processing Fee
2999851 DCA-SUS CREDITED 2019-03-07 112.5 Suspense Account
2974587 RENEWAL CREDITED 2019-02-04 150 Debt Collection Agency Renewal Fee
2506878 LICENSE INVOICED 2016-12-07 38 Debt Collection License Fee
2506879 BLUEDOT INVOICED 2016-12-07 150 Blue Dot Fee
1034490 RENEWAL INVOICED 2011-01-06 150 Debt Collection Agency Renewal Fee
882161 RENEWAL INVOICED 2008-12-16 150 Debt Collection Agency Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State