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
Name | Role | Address |
---|---|---|
WEISSMAN HOLDINGS, INC. | DOS Process Agent | 5 RENAISSANCE SQ., APT PH2A, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
DR RONALD WEISSMAN | Chief Executive Officer | 5 RENAISSANCE SQ., APT PH2A, WHITE PLAINS, NY, United States, 10601 |
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) |
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