Search icon

WRP INC.

Company Details

Name: WRP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1989 (36 years ago)
Date of dissolution: 26 Jul 2016
Entity Number: 1339635
ZIP code: 11556
County: New York
Place of Formation: New York
Address: EAST TOWER, 15TH FLR, 190 EAB PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 323 SACKETT ST., BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL ROSS Chief Executive Officer 323 SACKETT ST., BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
RUSKIN, MOSCOV, EVANS & FALTISCHEK, PC DOS Process Agent EAST TOWER, 15TH FLR, 190 EAB PLAZA, UNIONDALE, NY, United States, 11556

Form 5500 Series

Employer Identification Number (EIN):
133525322
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-09 2015-03-03 Address 11 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2013-10-09 2015-03-03 Address 11 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-02-26 2013-10-09 Address 641 AVE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-04-09 2013-10-09 Address 641 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-04-09 2009-02-26 Address 71 FIFTH AVE 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160726000191 2016-07-26 CERTIFICATE OF DISSOLUTION 2016-07-26
150303007217 2015-03-03 BIENNIAL STATEMENT 2015-03-01
131015000376 2013-10-15 CERTIFICATE OF AMENDMENT 2013-10-15
131009006196 2013-10-09 BIENNIAL STATEMENT 2013-03-01
090226002959 2009-02-26 BIENNIAL STATEMENT 2009-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State