Name: | ISAY WEINFELD DESIGN SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2016 (9 years ago) |
Entity Number: | 5024380 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | Delaware |
Address: | 299 Park Avenue, 16th Floor, New York, NY, United States, 10171 |
Principal Address: | c/o Becker, Glynn, Muffly, Chassin & Hosinski LLP, 299 Park Avenue, 16th Floor, New York, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
david tobon - | Agent | becker, glynn, muffly, chassin & hosinski llp, 299 park avenue, 16th floor, NEW YORK, NY, 10171 |
Name | Role | Address |
---|---|---|
C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP | DOS Process Agent | 299 Park Avenue, 16th Floor, New York, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
ISAY WEINFELD | Chief Executive Officer | C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | C/O GRANT, HERRMANN, SCHWARTZ, 675 THIRD AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-10-03 | Address | becker, glynn, muffly, chassin & hosinski llp, 299 park avenue, 16th floor, NEW YORK, NY, 10171, USA (Type of address: Registered Agent) |
2023-03-10 | 2024-10-03 | Address | C/O GRANT, HERRMANN, SCHWARTZ, 675 THIRD AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-10 | Address | C/O GRANT, HERRMANN, SCHWARTZ, 675 THIRD AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003002989 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
230310001501 | 2023-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-28 |
230210003410 | 2023-02-10 | BIENNIAL STATEMENT | 2022-10-01 |
201013060320 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
161018000014 | 2016-10-18 | APPLICATION OF AUTHORITY | 2016-10-18 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State