Search icon

WEINBERN OF PRESIDENT ST., INC.

Print

Details

Entity Number 496475

Status Active

NameWEINBERN OF PRESIDENT ST., INC.

CountyNew York

Date of registration 22 Jun 1978 (46 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201

Address ZIP code 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MORDECHAI G. PILLER

Chief Executive Officer

32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address

WEINBERN OF PRESIDENT ST., INC.

DOS Process Agent

32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value

2024-06-06

2024-06-06

Address

32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

2023-09-19

2024-06-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-09-19

2024-06-06

Address

32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

2023-09-19

2023-09-19

Address

32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

2023-09-19

2024-06-06

Address

32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

2021-02-18

2023-09-19

Address

32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

2014-11-26

2023-09-19

Address

32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

2013-01-10

2014-11-26

Address

32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

2013-01-10

2021-02-18

Address

32 COURT ST, STE 505, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

1978-06-22

2023-09-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240606004401

2024-06-06

BIENNIAL STATEMENT

2024-06-06

230919004010

2023-09-19

BIENNIAL STATEMENT

2022-06-01

210218060368

2021-02-18

BIENNIAL STATEMENT

2020-06-01

180601006002

2018-06-01

BIENNIAL STATEMENT

2018-06-01

160601007069

2016-06-01

BIENNIAL STATEMENT

2016-06-01

141126006337

2014-11-26

BIENNIAL STATEMENT

2014-06-01

20141028037

2014-10-28

ASSUMED NAME LLC INITIAL FILING

2014-10-28

130110002423

2013-01-10

BIENNIAL STATEMENT

2012-06-01

A496315-3

1978-06-22

CERTIFICATE OF INCORPORATION

1978-06-22

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts