Name: | WURTZEL/VON BRANDENSTEIN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1979 (46 years ago) |
Entity Number: | 556949 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 5TH AVE STE 5120, NEW YORK, NY, United States, 10110 |
Principal Address: | STUART WURTZEL, 500 5TH AVE STE 5120, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART WURTZEL | Chief Executive Officer | 500 5TH AVE STE 5120, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
MARK WEISS | DOS Process Agent | 500 5TH AVE STE 5120, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 500 5TH AVE STE 5120, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2025-01-23 | Address | 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2025-01-23 | Address | 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1979-05-15 | 2020-12-04 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-05-15 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000953 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
201204061002 | 2020-12-04 | BIENNIAL STATEMENT | 2019-05-01 |
20180123079 | 2018-01-23 | ASSUMED NAME LLC INITIAL FILING | 2018-01-23 |
A575217-6 | 1979-05-15 | CERTIFICATE OF INCORPORATION | 1979-05-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State