Search icon

MICHAEL E. WEISSER, P.C.

Company Details

Name: MICHAEL E. WEISSER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 2016 (9 years ago)
Entity Number: 4940384
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E. WEISSER Chief Executive Officer 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-21 2024-05-01 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer)
2016-05-03 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2016-05-03 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042532 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220523001479 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200512060328 2020-05-12 BIENNIAL STATEMENT 2020-05-01
SR-106944 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180521006155 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160503000517 2016-05-03 CERTIFICATE OF INCORPORATION 2016-05-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State