Search icon

WETHEROLE HOLDING CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

History

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 2021-01-25 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-02-24 2013-02-20 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-02-07 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 410, Par value: 0
1994-01-26 2011-02-24 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1994-01-26 2011-02-24 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-04-12 1994-01-26 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

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
150128006197 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130220002026 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110224002694 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090209002391 2009-02-09 BIENNIAL STATEMENT 2009-01-01
20080602039 2008-06-02 ASSUMED NAME CORP INITIAL FILING 2008-06-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State