Name: | WAGNER FUR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1954 (71 years ago) |
Entity Number: | 94397 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 205 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 333 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIELD, LORENZO, TURSET & BLUMBERG | DOS Process Agent | 205 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KENNETH WAGNER | Chief Executive Officer | 333 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-12 | 2000-05-04 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1954-05-19 | 1995-07-12 | Address | 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020513002361 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
000504002638 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980428002505 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
960613002077 | 1996-06-13 | BIENNIAL STATEMENT | 1996-05-01 |
950712002220 | 1995-07-12 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State