Name: | WETHEROLE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1953 (72 years ago) |
Entity Number: | 90513 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 410
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ESTATE NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-01-25 | 2025-01-22 | Address | 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-01-25 | 2025-01-22 | Address | 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-02-20 | 2021-01-25 | Address | 40 W 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-02-24 | 2013-02-20 | Address | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003531 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230112001901 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210125060444 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190124060438 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170130006460 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State