Entity Name: | WEINGARTEN NOSTAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 1998 (27 years ago) |
Date of dissolution: | 15 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 May 2023 (2 years ago) |
Document Number: | F98000002907 |
FEI/EIN Number |
760252189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 N BROADWAY, SUITE 201, JERICHO, NY, 11753, US |
Mail Address: | 500 N. BROADWAY, SUITE 201, JERICHO, NY, 11753, UN |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Cooper Ross | President | 500 N BROADWAY, JERICHO, NY, 11753 |
Cohen Glenn G. | Exec | 500 N BROADWAY, JERICHO, NY, 11753 |
Edwards Raymond | Exec | 500 N BROADWAY, JERICHO, NY, 11753 |
Rubenstein Bruce | Exec | 500 N BROADWAY, JERICHO, NY, 11753 |
Thayer Kathleen | Seni | 500 N BROADWAY, JERICHO, NY, 11753 |
Flynn Conor C. | Chief Executive Officer | 500 N BROADWAY, JERICHO, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-15 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-15 | 500 N BROADWAY, SUITE 201, JERICHO, NY 11753 | - |
REGISTERED AGENT CHANGED | 2023-05-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 500 N BROADWAY, SUITE 201, JERICHO, NY 11753 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-05-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Change | 2021-09-03 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State