Search icon

WEINER & BAUER, INC.

Company Details

Name: WEINER & BAUER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1930 (95 years ago)
Date of dissolution: 05 Nov 1997
Entity Number: 38343
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 4000000

Type CAP

Chief Executive Officer

Name Role Address
DONALD SONG Chief Executive Officer 1450 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1450 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1988-12-27 1993-03-10 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1983-08-03 1983-08-03 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 80
1983-08-03 1983-08-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1983-08-03 1988-12-27 Shares Share type: PAR VALUE, Number of shares: 110000, Par value: 80
1983-08-03 1988-12-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
971105000625 1997-11-05 CERTIFICATE OF DISSOLUTION 1997-11-05
940616002012 1994-06-16 BIENNIAL STATEMENT 1994-01-01
C200279-2 1993-05-26 ASSUMED NAME CORP INITIAL FILING 1993-05-26
930310003343 1993-03-10 BIENNIAL STATEMENT 1993-01-01
B722408-9 1988-12-27 CERTIFICATE OF AMENDMENT 1988-12-27

Court Cases

Court Case Summary

Filing Date:
1996-05-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NESSENSON,
Party Role:
Plaintiff
Party Name:
WEINER & BAUER, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State