Entity Number 496475
Status Active
NameWEINBERN OF PRESIDENT ST., INC.
CountyNew York
Date of registration 22 Jun 1978 (46 years ago) 22 Jun 1978
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
MORDECHAI G. PILLER
Chief Executive Officer
32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201
WEINBERN OF PRESIDENT ST., INC.
DOS Process Agent
32 COURT ST, STE 505, BROOKLYN, NY, United States, 11201
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
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