Search icon

WEILER ARNOW MGT. CO. INC.

Company Details

Name: WEILER ARNOW MGT. CO. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124235
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 675 THIRD AVE 27TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 675 THIRD AVE 27TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAN G WEILER Chief Executive Officer C/O WEILER ARNOW MGT CO INC, 675 THIRD AVE 27TH FLR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133769240
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2023-07-06 Address C/O WEILER ARNOW MGT CO INC, 675 THIRD AVE 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-02-16 2023-07-06 Address C/O WEILER ARNOW MGT CO INC, 675 THIRD AVE 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-02-16 2023-07-06 Address 675 THIRD AVE 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-07-29 2016-02-16 Address 1114 AVENUE OF THE AMERICAS, STE 3400, NEW YORK, NY, 10036, 7753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706000701 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210727000464 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190701060514 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705007611 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160216002010 2016-02-16 BIENNIAL STATEMENT 2015-07-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State