Name: | WILDENSTEIN & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1924 (101 years ago) |
Entity Number: | 60987 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-879-0500
Shares Details
Shares issued 60000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILDENSTEIN & CO. INC. | DOS Process Agent | 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GUY WILDENSTEIN | Chief Executive Officer | 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0255237-DCA | Inactive | Business | 2004-11-18 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-09-12 | 2025-03-20 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 100 |
2024-05-09 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-05-09 | 2024-09-12 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 100 |
2024-05-09 | 2024-05-09 | Address | 689 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001969 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
220509002464 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200504061695 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180507006235 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160908006106 | 2016-09-08 | BIENNIAL STATEMENT | 2016-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2102272 | RENEWAL | INVOICED | 2015-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
1313053 | RENEWAL | INVOICED | 2013-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
1313054 | RENEWAL | INVOICED | 2009-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
1313055 | RENEWAL | INVOICED | 2007-07-05 | 340 | Secondhand Dealer General License Renewal Fee |
1313056 | RENEWAL | INVOICED | 2005-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
582311 | LICENSE | INVOICED | 2004-11-23 | 170 | Secondhand Dealer General License Fee |
582313 | FINGERPRINT | INVOICED | 2004-11-18 | 75 | Fingerprint Fee |
582312 | FINGERPRINT | INVOICED | 2004-11-18 | 75 | Fingerprint Fee |
1313057 | RENEWAL | INVOICED | 2001-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
1313059 | RENEWAL | INVOICED | 1999-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State