Search icon

N.W.D.F. CORP.

Company Details

Name: N.W.D.F. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1985 (39 years ago)
Entity Number: 1043031
ZIP code: 19312
County: New York
Place of Formation: New York
Principal Address: 77 RIGHTERS MILL RD, NARBERTH, PA, United States, 19072
Address: C/O ZEKE CAPITAL ADVISORS, 1205 westlakes drive suite 270, BERWYN, PA, United States, 19312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEQUOIA SENTINEL FAMILY OFFICE DOS Process Agent C/O ZEKE CAPITAL ADVISORS, 1205 westlakes drive suite 270, BERWYN, PA, United States, 19312

Chief Executive Officer

Name Role Address
ERIC ZAGER Chief Executive Officer 77 RIGHTERS MILL RD, NARBERTH, PA, United States, 19072

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 77 RIGHTERS MILL RD, NARBERTH, PA, 19072, USA (Type of address: Chief Executive Officer)
2022-04-12 2024-09-20 Address 77 RIGHTERS MILL RD, NARBERTH, PA, 19072, USA (Type of address: Chief Executive Officer)
2022-04-12 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-04-12 Address 77 RIGHTERS MILL RD, NARBERTH, PA, 19072, USA (Type of address: Chief Executive Officer)
2022-04-12 2024-09-20 Address 1205 WESTLAKES DRIVE, SUITE 270, BERWYN, PA, 19312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001307 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220412003927 2022-04-12 CERTIFICATE OF AMENDMENT 2022-04-12
220318001387 2022-03-18 BIENNIAL STATEMENT 2021-11-01
171101007248 2017-11-01 BIENNIAL STATEMENT 2017-11-01
140717000707 2014-07-17 CERTIFICATE OF CHANGE 2014-07-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State