Search icon

WHEAT MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WHEAT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1985 (40 years ago)
Entity Number: 1044840
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 204 W 101ST ST, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-866-1000

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN WOLF Chief Executive Officer 204 W 101ST ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
KEVIN WOLF DOS Process Agent 204 W 101ST ST, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
0818101-DCA Inactive Business 1997-03-26 2019-03-31

History

Start date End date Type Value
1995-06-28 2001-12-10 Address 204 W 101 ST, NEW YORK CITY, NY, 10025, USA (Type of address: Chief Executive Officer)
1995-06-28 2001-12-10 Address 204 W 101 ST, NEW YORK CITY, NY, 10025, USA (Type of address: Principal Executive Office)
1995-06-28 2001-12-10 Address 204 W 101 ST, NEW YORK CITY, NY, 10025, USA (Type of address: Service of Process)
1985-12-20 1995-06-28 Address 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002111 2014-04-29 BIENNIAL STATEMENT 2013-12-01
111229002397 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100323002722 2010-03-23 BIENNIAL STATEMENT 2009-12-01
071226002336 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060126002626 2006-01-26 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2572603 RENEWAL INVOICED 2017-03-09 600 Garage and/or Parking Lot License Renewal Fee
2178593 LL VIO INVOICED 2015-09-28 250 LL - License Violation
2132148 LL VIO CREDITED 2015-07-17 750 LL - License Violation
2032241 RENEWAL INVOICED 2015-03-31 600 Garage and/or Parking Lot License Renewal Fee
1973162 LL VIO INVOICED 2015-02-03 540.02001953125 LL - License Violation
1943646 LL VIO CREDITED 2015-01-20 790.02001953125 LL - License Violation
1328820 RENEWAL INVOICED 2013-02-19 600 Garage and/or Parking Lot License Renewal Fee
159623 LL VIO INVOICED 2011-10-17 700 LL - License Violation
155947 LL VIO INVOICED 2011-09-21 150 LL - License Violation
1328821 RENEWAL INVOICED 2011-03-01 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-02 Hearing Decision BUSINESS FAILS TO CONSPICUOUSLY POST A SIGN STATING THEIR NAME, ADDRESS, LICENSE NUMBER, CAPACITY AND BUSINESS HOURS AT EACH PUBLIC ENTRANCE 1 No data No data 1
2015-07-02 Hearing Decision NO RATE SIGN AT CASHIER AREA 1 No data 1 No data
2015-07-02 Hearing Decision BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 No data No data 1
2015-01-12 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-01-12 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 26 26 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State