DAVID WEISZ & SONS USA LLC

Name: | DAVID WEISZ & SONS USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2011 (14 years ago) |
Entity Number: | 4073020 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 west 47th street,, SUITE 705, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 20 west 47th street,, SUITE 705, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2023-01-26 | Address | 20 west 47th street, suite 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-08-26 | 2022-12-28 | Address | 580 FIFTH AVENUE, SUITE 2202, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-03-25 | 2011-08-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-03-25 | 2011-08-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230126002873 | 2023-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-25 |
221228001359 | 2022-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-27 |
110826000054 | 2011-08-26 | CERTIFICATE OF CHANGE | 2011-08-26 |
110725000686 | 2011-07-25 | CERTIFICATE OF PUBLICATION | 2011-07-25 |
110325000668 | 2011-03-25 | ARTICLES OF ORGANIZATION | 2011-03-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State