Search icon

THE WIENER GROUP, INC.

Company Details

Name: THE WIENER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1984 (40 years ago)
Entity Number: 884889
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 600 MAMARONECK AVENUE, HARRISON, NY, United States, 10528
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC R WIENER Chief Executive Officer 600 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-12-03 Address 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2017-08-22 2020-12-09 Address 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2017-06-26 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-06-26 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-06 2017-06-26 Address 600 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1984-12-10 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-10 2013-11-06 Address FELDMAN & GRAY, ESQS., 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005312 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205003777 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201209060825 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181213006557 2018-12-13 BIENNIAL STATEMENT 2018-12-01
170822002002 2017-08-22 BIENNIAL STATEMENT 2016-12-01
170626000523 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
131106000236 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06
B170640-4 1984-12-10 CERTIFICATE OF INCORPORATION 1984-12-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State