Name: | WIRTZ INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2010 (15 years ago) |
Entity Number: | 3962599 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 243 FIFTH AVE., SUITE 518, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WIRTZ INC. | DOS Process Agent | 243 FIFTH AVE., SUITE 518, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER WIRTZ | Chief Executive Officer | 243 FIFTH AVE., SUITE 518, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-28 | 2014-08-29 | Address | 220 5TH AVE, 15TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-12-28 | 2014-08-29 | Address | 220 5TH AVE, 15TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-12-28 | 2014-08-29 | Address | 220 5TH AVE, 15TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-06-16 | 2012-12-28 | Address | 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619006001 | 2018-06-19 | BIENNIAL STATEMENT | 2018-06-01 |
140829006150 | 2014-08-29 | BIENNIAL STATEMENT | 2014-06-01 |
121228002018 | 2012-12-28 | BIENNIAL STATEMENT | 2012-06-01 |
100616000762 | 2010-06-16 | CERTIFICATE OF INCORPORATION | 2010-06-16 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State