Name: | ROBERT M. WEISS & CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1979 (46 years ago) |
Entity Number: | 563526 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 94 Willis Avenue, Mineola, NY, United States, 11501 |
Principal Address: | 36 EAST 31ST STREET, SUITE 200, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RABINOWITZ, GALINA AND ROSEN ESQS. | DOS Process Agent | 94 Willis Avenue, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
DAVID LEINER | Chief Executive Officer | 36 EAST 31ST STREET, SUITE 200, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-05 | 2024-01-05 | Address | 36 EAST 31ST STREET, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-06-12 | 2024-01-05 | Address | 94 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2019-06-12 | 2024-01-05 | Address | 36 EAST 31ST STREET, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-01-07 | 2019-06-12 | Address | 440 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001346 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
20210416023 | 2021-04-16 | ASSUMED NAME CORP INITIAL FILING | 2021-04-16 |
190612002029 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
160107000068 | 2016-01-07 | CERTIFICATE OF CHANGE | 2016-01-07 |
081124000354 | 2008-11-24 | CERTIFICATE OF AMENDMENT | 2008-11-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State