Search icon

KAREN WEINER ESCALERA ASSOCIATES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KAREN WEINER ESCALERA ASSOCIATES, INC., FLORIDA F94000006085 FLORIDA

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KAREN WEINER ESCALERA Chief Executive Officer 4425 PONCE DE LEON BLVD, STE 260, CORAL GABLES, FL, United States, 33146

History

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)

Filings

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