Search icon

WECHSLER & WECHSLER, P.C.

Company Details

Name: WECHSLER & WECHSLER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 1983 (42 years ago)
Entity Number: 831379
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: ONE BARSTOW ROAD, SUITE P-5, GREAT NECK, NY, United States, 11021
Principal Address: One Barstow Road, Suite P5, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BARSTOW ROAD, SUITE P-5, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT E. WECHSLER Chief Executive Officer ONE BARSTOW ROAD, SUITE P5, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-03-02 2025-03-02 Address ONE BARSTOW ROAD, SUITE P5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2025-03-02 Address ONE BARSTOW ROAD, SUITE P5, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-03-02 Address ONE BARSTOW ROAD, SUITE P-5, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-10-18 2023-04-20 Address ONE BARSTOW ROAD, SUITE P-5, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1983-03-29 2012-10-18 Address 59A CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1983-03-29 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250302021676 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230420003848 2023-04-20 BIENNIAL STATEMENT 2023-03-01
121018000666 2012-10-18 CERTIFICATE OF CHANGE 2012-10-18
A964579-5 1983-03-29 CERTIFICATE OF INCORPORATION 1983-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State