Search icon

SAMUEL WEISMAN & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMUEL WEISMAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1981 (44 years ago)
Date of dissolution: 25 Feb 2019
Entity Number: 736113
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1981 MARCUS AVE SUITE 125, LAKE SUCCESS, NY, United States, 11042
Principal Address: 1981 MARCUS AVE. SUITE 125, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R. MORGENROTH Chief Executive Officer 1981 MARCUS AVE, SUITE 125, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
SAMUEL WEISMAN & SONS, INC. DOS Process Agent 1981 MARCUS AVE SUITE 125, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2007-11-29 2017-11-02 Address 12 BROADWAY, LYNBROOK, NY, 11563, 0307, USA (Type of address: Service of Process)
2007-11-29 2017-11-02 Address 12 BROADWAY, LYNBROOK, NY, 11563, 0307, USA (Type of address: Chief Executive Officer)
2007-11-29 2017-11-02 Address 12 BROADWAY, LYNBROOK, NY, 11563, 0307, USA (Type of address: Principal Executive Office)
1999-11-19 2007-11-29 Address 12 BROADWAY, LYNBROOK, NY, 11563, 0307, USA (Type of address: Chief Executive Officer)
1992-11-16 2007-11-29 Address 12 BROADWAY, LYNBROOK, NY, 11563, 0307, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190225000780 2019-02-25 CERTIFICATE OF DISSOLUTION 2019-02-25
171102006362 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160708002014 2016-07-08 BIENNIAL STATEMENT 2015-11-01
071129002397 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051212002841 2005-12-12 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State