WEITZ & LUXENBERG, P.C.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | WEITZ & LUXENBERG, P.C. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 26 Aug 2021 |
Branch of: | WEITZ & LUXENBERG, P.C., NEW YORK (Company Number 1506167) |
Business ALEI: | 2332682 |
Annual report due: | 26 Aug 2023 |
Business address: | 700 BROADWAY 3RD FL, NEW YORK, NY, 10003, USA |
Mailing address: | 700 BROADWAY 3RD FL, NEW YORK, NY, USA, 10003 |
Place of Formation: | NEW YORK |
E-Mail: | APBILLING@WEITZLUX.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
ARTHUR LUXENBERG | Director | 700 BROADWAY 3RD FL, NEW YORK, NY, 10003, United States | 700 BROADWAY 3RD FL, NEW YORK, NY, 10003, United States |
PERRY WEITZ | Director | 700 BROADWAY 3RD FL, NEW YORK, NY, 10003, United States | 700 BROADWAY 3RD FL, NEW YORK, NY, 10003, United States |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ARTHUR LUXENBERG | Officer | 700 BROADWAY 3RD FL, NEW YORK, NY, 10003, United States | 700 BROADWAY 3RD FL, NEW YORK, NY, 10003, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013247461 | 2024-12-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012764478 | 2024-09-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010365631 | 2022-08-30 | - | Annual Report | Annual Report | 2022 |
BF-0010107302 | 2021-08-26 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information