Search icon

M. WEXLER & SONS, INC.

Company Details

Name: M. WEXLER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1949 (75 years ago)
Date of dissolution: 06 Mar 2007
Entity Number: 63780
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O TOURNEAU, 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-758-3265

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TOURNEAU, 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD LEVITT Chief Executive Officer 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0213212-DCA Inactive Business 2003-07-30 2007-07-31

History

Start date End date Type Value
1949-10-05 2006-10-19 Address 274 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070306000461 2007-03-06 CERTIFICATE OF MERGER 2007-03-06
061019002573 2006-10-19 BIENNIAL STATEMENT 2005-10-01
C191892-2 1992-09-02 ASSUMED NAME CORP INITIAL FILING 1992-09-02
7601-30 1949-10-05 CERTIFICATE OF INCORPORATION 1949-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1313001 RENEWAL INVOICED 2005-07-01 340 Secondhand Dealer General License Renewal Fee
1313000 RENEWAL INVOICED 2003-08-04 340 Secondhand Dealer General License Renewal Fee
1313002 RENEWAL INVOICED 2001-10-10 340 Secondhand Dealer General License Renewal Fee
514919 LICENSE INVOICED 2000-08-29 170 Secondhand Dealer General License Fee
514920 FINGERPRINT INVOICED 2000-08-24 50 Fingerprint Fee
2823 PL VIO INVOICED 2000-01-25 2200 PL - Padlock Violation
1313003 RENEWAL INVOICED 1997-08-28 340 Secondhand Dealer General License Renewal Fee
1313004 RENEWAL INVOICED 1995-06-12 340 Secondhand Dealer General License Renewal Fee

Date of last update: 02 Mar 2025

Sources: New York Secretary of State