Name: | KAREN WEINER ESCALERA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1981 (44 years ago) |
Date of dissolution: | 01 Mar 2006 |
Entity Number: | 687946 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4425 PONCE DE LEON BLVD, STE 260, CORAL GABLES, FL, United States, 33146 |
Address: | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KAREN WEINER ESCALERA ASSOCIATES, INC., FLORIDA | F94000006085 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O ALLAN D. GOODRIDGE, ESQ./SCHNADER HARRISON SEGAL & LEWIS | DOS Process Agent | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KAREN WEINER ESCALERA | Chief Executive Officer | 4425 PONCE DE LEON BLVD, STE 260, CORAL GABLES, FL, United States, 33146 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-18 | 2003-05-01 | Address | 125 MAIDEN LN, 3RD FL, NEW YORK, NY, 10038, 4912, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2003-05-01 | Address | 125 MAIDEN LN, 3RD FL, NEW YORK, NY, 10038, 4912, USA (Type of address: Principal Executive Office) |
1995-03-21 | 2001-04-18 | Address | 104 5TH AVE, 11TH FL, NEW YORK, NY, 10011, 6901, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 2001-04-18 | Address | 104 5TH AVE, 11TH FL, NEW YORK, NY, 10011, 6901, USA (Type of address: Principal Executive Office) |
1981-03-25 | 1993-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-03-25 | 1993-02-17 | Address | 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060301000917 | 2006-03-01 | CERTIFICATE OF DISSOLUTION | 2006-03-01 |
030501002766 | 2003-05-01 | BIENNIAL STATEMENT | 2003-03-01 |
010418002682 | 2001-04-18 | BIENNIAL STATEMENT | 2001-03-01 |
990729002194 | 1999-07-29 | BIENNIAL STATEMENT | 1999-03-01 |
950321002105 | 1995-03-21 | BIENNIAL STATEMENT | 1994-03-01 |
930217000115 | 1993-02-17 | CERTIFICATE OF AMENDMENT | 1993-02-17 |
A750308-4 | 1981-03-25 | CERTIFICATE OF INCORPORATION | 1981-03-25 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State