Name: | WR LIQUIDATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1985 (39 years ago) |
Entity Number: | 1046271 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | HALPERIN BATTAGLIA BENZIJA, 40 WALL STREET - 37TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 380 MIDDLESEX AVENUE, CARTERET, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
J CHRISTOPHER MICHAEL | Chief Executive Officer | 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALAN D. HALPERIN | DOS Process Agent | HALPERIN BATTAGLIA BENZIJA, 40 WALL STREET - 37TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-03 | 2018-08-03 | Address | HALPERIN BATTAGLIA BENZIJA LLP, 40 WALL STREET - 37TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-03 | 2018-08-03 | Address | HALPERIN BATTAGLIA BENZIJA LLP, 40 WALL STREET 37TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-11 | 2014-12-18 | Name | WHITE ROSE INC. |
2010-02-09 | 2018-08-03 | Address | WHITE ROSE FOOD, 380 MIDDLESEX AVENUE, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
2006-01-19 | 2010-02-09 | Address | 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180803000067 | 2018-08-03 | CERTIFICATE OF MERGER | 2018-08-03 |
180803000017 | 2018-08-03 | CERTIFICATE OF MERGER | 2018-08-03 |
180803000061 | 2018-08-03 | CERTIFICATE OF MERGER | 2018-08-03 |
141218000566 | 2014-12-18 | CERTIFICATE OF AMENDMENT | 2014-12-18 |
131220006295 | 2013-12-20 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State