Name: | THE NEUWIRTH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1930 (95 years ago) |
Entity Number: | 39264 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Principal Address: | 225 FIFTH AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT A NEUWIRTH | Chief Executive Officer | 225 FIFTH AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MORGAN LEWIS & BOCKIUS | DOS Process Agent | 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-06 | 1998-08-03 | Address | 225 FIFTH AVE, NEW YORK, NY, 10010, 1267, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 1998-08-03 | Address | 225 FIFTH AVE, NEW YORK, NY, 10010, 1267, USA (Type of address: Principal Executive Office) |
1934-11-30 | 1995-02-06 | Address | 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1930-07-23 | 1951-11-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040726002203 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
020617002237 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
000706002468 | 2000-07-06 | BIENNIAL STATEMENT | 2000-07-01 |
980803002406 | 1998-08-03 | BIENNIAL STATEMENT | 1998-07-01 |
960724002036 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State