Name: | MICHAEL WERDIGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1954 (71 years ago) |
Date of dissolution: | 01 Nov 2010 |
Entity Number: | 94239 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 35 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD S WERDIGER | Chief Executive Officer | 35 WEST 45TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1954-05-03 | 1985-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1954-05-03 | 1995-12-04 | Address | 2 WEST 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101101000300 | 2010-11-01 | CERTIFICATE OF MERGER | 2010-11-01 |
100527002665 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080625000209 | 2008-06-25 | CERTIFICATE OF MERGER | 2008-06-25 |
080521002396 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060510002188 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State