Name: | WEISS & BIHELLER MERCHANDISE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1934 (91 years ago) |
Entity Number: | 49454 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Principal Address: | 440 NEPPERHAN AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 400
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN PAYNE | Agent | 150 BROADWAY STE 1206, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
PETER B. SANFORD | Chief Executive Officer | 440 NEPPERHAN AVE, NEW YORK, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2009-06-03 | Address | 195 CROTON AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1998-04-14 | 2009-06-25 | Address | 116 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1996-05-14 | 1998-04-14 | Address | 116 EAST 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1996-05-14 | 2009-06-25 | Address | 116 EAST 16TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1996-05-14 | Address | 116 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140723002045 | 2014-07-23 | BIENNIAL STATEMENT | 2014-04-01 |
120523002707 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100427003033 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
090625002522 | 2009-06-25 | AMENDMENT TO BIENNIAL STATEMENT | 2009-04-01 |
090603000214 | 2009-06-03 | CERTIFICATE OF CHANGE | 2009-06-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State