Search icon

WMF AMERICAS, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MARKUS GLUECK Chief Executive Officer 1881 SR 84, SUITE 101, FT LAUDERDALE, FL, United States, 33315

DOS Process Agent

Name Role Address
WALTER, CONSTON, ALEXANDER & GREEN P.C. DOS Process Agent 90 PARK AVE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F98000003518
State:
FLORIDA

History

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)

Filings

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