Name: | WASSERMAN INVESTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1978 (47 years ago) |
Entity Number: | 485958 |
ZIP code: | 11568 |
County: | New York |
Place of Formation: | New York |
Address: | 15 SANDPIPER COURT, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERT W. WASSERMAN | Chief Executive Officer | 15 SANDPIPER COURT, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
BERT W. WASSERMAN | DOS Process Agent | 15 SANDPIPER COURT, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-16 | 1992-12-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-24 | 1991-01-16 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1978-04-28 | 1987-07-24 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150303039 | 2015-03-03 | ASSUMED NAME LLC INITIAL FILING | 2015-03-03 |
040427002783 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
980413002573 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
000049008101 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921207002431 | 1992-12-07 | BIENNIAL STATEMENT | 1992-04-01 |
910116000095 | 1991-01-16 | CERTIFICATE OF CHANGE | 1991-01-16 |
B525041-2 | 1987-07-24 | CERTIFICATE OF AMENDMENT | 1987-07-24 |
A482584-7 | 1978-04-28 | CERTIFICATE OF INCORPORATION | 1978-04-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State