Name: | WEICHERT REFERRAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1984 (41 years ago) |
Date of dissolution: | 25 Nov 2014 |
Entity Number: | 956576 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1625 STATE ROUTE 10, MORRIS PLAINS, NJ, United States, 07950 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICIA HOFERKAMP | Chief Executive Officer | 1625 STATE ROUTE 10, MORRIS PLAINS, NJ, United States, 07950 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | End date |
---|---|---|
10301216897 | ASSOCIATE BROKER | 2024-10-31 |
10301217461 | ASSOCIATE BROKER | 2025-04-07 |
30CI0344769 | ASSOCIATE BROKER | 2025-07-05 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-09 | 2014-11-03 | Address | 1625 ROUTE 10 EAST, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2014-01-09 | Address | 1625 ROUTE 10 EAST, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2014-11-03 | Address | 1625 ROUTE 10 EAST, MORRIS PLAINS, NJ, 07950, USA (Type of address: Principal Executive Office) |
1985-11-21 | 2004-05-06 | Address | GERALD MANGER, 387 SOUTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1984-11-14 | 1985-11-21 | Address | ATT:JAMES DOLCE, 83 PURCHASE ST., RYE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141125000726 | 2014-11-25 | CERTIFICATE OF DISSOLUTION | 2014-11-25 |
141103007953 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
140109006320 | 2014-01-09 | BIENNIAL STATEMENT | 2012-11-01 |
101210002876 | 2010-12-10 | BIENNIAL STATEMENT | 2010-11-01 |
081110002378 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State