Search icon

AMERICAN WEMPE CORPORATION

Company Details

Name: AMERICAN WEMPE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1979 (45 years ago)
Entity Number: 542185
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 700 Fifth Avenue, New York, NY, United States, 10019

Contact Details

Phone +1 212-397-9000

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN WEMPE CORPORATION DOS Process Agent 700 Fifth Avenue, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
RUEDIGER ALBERS Chief Executive Officer 700 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133035440
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2098794-DCA Active Business 2021-05-19 2023-07-31

History

Start date End date Type Value
2024-12-13 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-13 2024-12-13 Address STEINSTR 23, 20095 HAMBURG, 00000, DEU (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 700 FIFTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 700 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-11-01 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213002951 2024-12-13 BIENNIAL STATEMENT 2024-12-13
220701001069 2022-07-01 BIENNIAL STATEMENT 2021-12-01
20170330049 2017-03-30 ASSUMED NAME CORP INITIAL FILING 2017-03-30
140110002264 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120103002173 2012-01-03 BIENNIAL STATEMENT 2011-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3327969 BLUEDOT INVOICED 2021-05-04 340 Secondhand Dealer General License Blue Dot Fee
3315842 LICENSE INVOICED 2021-04-06 85 Secondhand Dealer General License Fee
3315841 FINGERPRINT INVOICED 2021-04-06 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2024-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TRIPPETT
Party Role:
Plaintiff
Party Name:
AMERICAN WEMPE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
AMERICAN WEMPE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
AMERICAN WEMPE CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State