WIDDER BROS., INC.

Name: | WIDDER BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1948 (77 years ago) |
Entity Number: | 62320 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 7500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WIDDER BROS., INC. | DOS Process Agent | 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LAURIE WIDDER | Chief Executive Officer | 156 WEST 56TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2020-06-01 | Address | 825 3RD AVE, 18 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-06-06 | 2020-06-01 | Address | 825 3RD AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-06-01 | 2012-06-06 | Address | 825 3RD AVE, 40 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-06-01 | 2012-06-06 | Address | 825 3RD AVE, 40TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-06-28 | 2006-06-01 | Address | 825 THIRD AVE / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061748 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006131 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006346 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
20160120041 | 2016-01-20 | ASSUMED NAME CORP INITIAL FILING | 2016-01-20 |
120606006400 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State