Name: | WMF AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1960 (65 years ago) |
Date of dissolution: | 01 Aug 2018 |
Entity Number: | 126589 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 85 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MARKUS GLUECK | Chief Executive Officer | 1881 SR 84, SUITE 101, FT LAUDERDALE, FL, United States, 33315 |
Name | Role | Address |
---|---|---|
WALTER, CONSTON, ALEXANDER & GREEN P.C. | DOS Process Agent | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-01 | 2008-09-04 | Address | 85 PRICE PARKWAY, FARMINGDALE, NY, 11735, 1317, USA (Type of address: Principal Executive Office) |
2002-02-01 | 2008-09-04 | Address | 85 PRICE PARKWAY, FARMINGDALE, NY, 11735, 1317, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2002-02-01 | Address | 85 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2000-03-02 | Address | 85 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2002-02-01 | Address | 85 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731000467 | 2018-07-31 | CERTIFICATE OF MERGER | 2018-08-01 |
080904002526 | 2008-09-04 | AMENDMENT TO BIENNIAL STATEMENT | 2008-02-01 |
080624000247 | 2008-06-24 | CERTIFICATE OF MERGER | 2008-06-30 |
080220002613 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060327003372 | 2006-03-27 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State