A. WIMPFHEIMER & BRO., INCORPORATED
Headquarter
Name: | A. WIMPFHEIMER & BRO., INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1939 (86 years ago) |
Entity Number: | 51977 |
ZIP code: | 06378 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 472, 22 BAYVIEW AVENUE, STONINGTON, CT, United States, 06378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED LIDSKY | Chief Executive Officer | PO BOX 472, 22 BAYVIEW AVE, STONINGTON, CT, United States, 06378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 472, 22 BAYVIEW AVENUE, STONINGTON, CT, United States, 06378 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-10 | 2001-11-16 | Address | P.O. BOX 472, 22 BAYVIEW AVENUE, STONINGTON, CT, 06378, USA (Type of address: Chief Executive Officer) |
1967-08-22 | 1993-12-10 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1967-02-14 | 1967-02-14 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1967-02-14 | 1967-02-14 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
1967-02-14 | 1967-08-22 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206002260 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
20120123075 | 2012-01-23 | ASSUMED NAME CORP INITIAL FILING | 2012-01-23 |
111215002359 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091127002294 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071121002423 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State