Search icon

W PROPERTY RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W PROPERTY RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1106303
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 123 WEST 126TH STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 WEST 126TH STREET, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
MILTON WILSON Chief Executive Officer 123 WEST 126TH STREET, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
1986-08-20 1998-08-13 Address 110 EAST 59TH ST., 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110313 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030113002710 2003-01-13 BIENNIAL STATEMENT 2002-08-01
001006002465 2000-10-06 BIENNIAL STATEMENT 2000-08-01
980813002309 1998-08-13 BIENNIAL STATEMENT 1998-08-01
B393263-5 1986-08-20 CERTIFICATE OF INCORPORATION 1986-08-20

Court Cases

Court Case Summary

Filing Date:
2014-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PENSION BENEFIT GUARANTY CORPO
Party Role:
Plaintiff
Party Name:
W PROPERTY RESOURCES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-02-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON WELFARE FUND,
Party Role:
Plaintiff
Party Name:
W PROPERTY RESOURCES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State