Search icon

WEISSMAN HOLDINGS, INC.

Company Details

Name: WEISSMAN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1947 (78 years ago)
Date of dissolution: 05 Dec 2017
Entity Number: 80302
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 5 RENAISSANCE SQ., APT PH2A, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEISSMAN HOLDINGS, INC. DOS Process Agent 5 RENAISSANCE SQ., APT PH2A, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
DR RONALD WEISSMAN Chief Executive Officer 5 RENAISSANCE SQ., APT PH2A, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
131715266
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-28 2015-07-07 Address C/O CHARLES A GOLDBERGER, 1311 MAMARONECK AVE STE 340, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2007-08-23 2015-07-07 Address 34 HADDEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2007-08-23 2015-07-07 Address 34 HADDEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2005-10-03 2007-08-23 Address 700 WHITE PLAINS RD, SUITE 244, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2005-10-03 2011-07-28 Address C/O CHARLES A GOLDBERGER, 1311 MAMARONECK AVE STE 340, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171205000694 2017-12-05 CERTIFICATE OF DISSOLUTION 2017-12-05
150707006349 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130705006440 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110728003000 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090812002004 2009-08-12 BIENNIAL STATEMENT 2009-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State