Search icon

WASSERMAN HOLDINGS CORP.

Company Details

Name: WASSERMAN HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1955 (70 years ago)
Date of dissolution: 30 Mar 1999
Entity Number: 97180
ZIP code: 10022
County: New York
Place of Formation: New York
Address: GAIL WASSERMAN, 418 EAST 59TH, APT 26B, NEW YORK, NY, United States, 10022
Principal Address: GAIL WASSERMAN, 418 EAST 59TH ST, APT 26B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GAIL WASSERMAN, 418 EAST 59TH, APT 26B, NEW YORK, NY, United States, 10022

Agent

Name Role Address
ROBERT F. MORACO, LIVOTI, BERNSTEIN & MORACO Agent ATTORNEYS AT LAW, 441 LEXINGTON AVENUE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
GAIL WASSERMAN Chief Executive Officer 418 EAST 59TH ST, APT 26B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-04-22 1999-03-02 Address GAIL WASSERMAN, 184 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-04-22 1999-03-02 Address 184 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-04-22 1999-03-02 Address GAIL WASSERMAN, 184 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1992-05-22 1993-04-22 Address ATTORNEYS AT LAW, 441 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-01-04 1998-02-10 Name CHEVY CHASE SERVICES CORP.

Filings

Filing Number Date Filed Type Effective Date
990330000278 1999-03-30 CERTIFICATE OF DISSOLUTION 1999-03-30
990302002275 1999-03-02 BIENNIAL STATEMENT 1999-02-01
980210000290 1998-02-10 CERTIFICATE OF AMENDMENT 1998-02-10
970219002116 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940214002693 1994-02-14 BIENNIAL STATEMENT 1994-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State