Name: | WMM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1989 (36 years ago) |
Entity Number: | 1361256 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 485 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | SEHAM KLEIN & ZELMAN, 485 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G. MEYER | Chief Executive Officer | 485 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRED C. KLEIN, ESQ. | DOS Process Agent | SEHAM KLEIN & ZELMAN, 485 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 1993-09-30 | Address | 485 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1993-09-30 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050302000881 | 2005-03-02 | CERTIFICATE OF AMENDMENT | 2005-03-02 |
930930002109 | 1993-09-30 | BIENNIAL STATEMENT | 1993-06-01 |
930106002129 | 1993-01-06 | BIENNIAL STATEMENT | 1992-06-01 |
C022686-5 | 1989-06-15 | CERTIFICATE OF INCORPORATION | 1989-06-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State