Search icon

WERTHEIM BROS., INC.

Company Details

Name: WERTHEIM BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1978 (47 years ago)
Date of dissolution: 30 May 2017
Entity Number: 464812
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 145-147 HACKENSACK AVE, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON BROG ETAL DOS Process Agent 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
BERT N WERTHEIM Chief Executive Officer 145-147 HACKENSACK AVE, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2004-01-08 2008-01-28 Address 477 MADISON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-14 2004-01-08 Address 477 MADISON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-09-15 2000-02-14 Address 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-05-12 1995-09-15 Address 823 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-05-12 2008-01-28 Address BERT WERTHEIM, 1 UNIVERSITY PLACE, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170530001005 2017-05-30 CERTIFICATE OF DISSOLUTION 2017-05-30
140205002361 2014-02-05 BIENNIAL STATEMENT 2014-01-01
20121127075 2012-11-27 ASSUMED NAME CORP INITIAL FILING 2012-11-27
120126002987 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100122002385 2010-01-22 BIENNIAL STATEMENT 2010-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State