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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2023 | 133035440 | 2024-07-23 | AMERICAN WEMPE CORPORATION | 50 | |||||||||||||
|
||||||||||||||||||
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2022 | 133035440 | 2023-06-26 | AMERICAN WEMPE CORPORATION | 53 | |||||||||||||
|
||||||||||||||||||
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2021 | 133035440 | 2022-05-23 | AMERICAN WEMPE CORPORATION | 54 | |||||||||||||
|
||||||||||||||||||
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2020 | 133035440 | 2021-07-12 | AMERICAN WEMPE CORPORATION | 56 | |||||||||||||
|
||||||||||||||||||
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2020 | 133035440 | 2021-07-14 | AMERICAN WEMPE CORPORATION | 56 | |||||||||||||
|
||||||||||||||||||
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2019 | 133035440 | 2020-08-24 | AMERICAN WEMPE CORPORATION | 55 | |||||||||||||
|
||||||||||||||||||
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2018 | 133035440 | 2019-07-16 | AMERICAN WEMPE CORPORATION | 54 | |||||||||||||
|
||||||||||||||||||
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2017 | 133035440 | 2018-07-18 | AMERICAN WEMPE CORPORATION | 55 | |||||||||||||
|
||||||||||||||||||
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2016 | 133035440 | 2017-05-15 | AMERICAN WEMPE CORPORATION | 53 | |||||||||||||
|
||||||||||||||||||
AMERICAN WEMPE CORPORATION 401(K) PLAN | 2015 | 133035440 | 2016-09-09 | AMERICAN WEMPE CORPORATION | 56 | |||||||||||||
|
Name | Role | Address |
---|---|---|
AMERICAN WEMPE CORPORATION | DOS Process Agent | 700 Fifth Avenue, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RUEDIGER ALBERS | Chief Executive Officer | 700 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098794-DCA | Active | Business | 2021-05-19 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 700 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
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) |
2021-11-01 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1995-04-17 | 2024-12-13 | Address | STEINSTR 23, 20095 HAMBURG, 00000, DEU (Type of address: Chief Executive Officer) |
1995-04-17 | 2024-12-13 | Address | 700 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-12-11 | 2021-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1979-12-11 | 1995-04-17 | Address | & BUSCH, 630 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
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 |
091210002763 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071211003115 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
031202002432 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
011130002545 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
000323003301 | 2000-03-23 | BIENNIAL STATEMENT | 1999-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-06-23 | No data | 700 5TH AVE, Manhattan, NEW YORK, NY, 10022 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207073 | Americans with Disabilities Act - Other | 2022-11-20 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RODRIGUEZ |
Role | Plaintiff |
Name | AMERICAN WEMPE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-08-19 |
Termination Date | 1900-01-01 |
Section | 1201 |
Status | Pending |
Parties
Name | TRIPPETT |
Role | Plaintiff |
Name | AMERICAN WEMPE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-02-19 |
Termination Date | 2018-05-01 |
Date Issue Joined | 2018-04-26 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | THORNE |
Role | Plaintiff |
Name | AMERICAN WEMPE CORPORATION |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State