Search icon

WURTZEL/VON BRANDENSTEIN LTD.

Company Details

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

Chief Executive Officer

Name Role Address
STUART WURTZEL Chief Executive Officer 500 5TH AVE STE 5120, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
MARK WEISS DOS Process Agent 500 5TH AVE STE 5120, NEW YORK, NY, United States, 10110

History

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

Filings

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