Search icon

THE WOB COMPANY, INC.

Headquarter

Company Details

Name: THE WOB COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1989 (36 years ago)
Entity Number: 1373596
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, ALBANY, NY, United States, 12207
Principal Address: 141 W. Jackson Boulevard, Suite 600A, Chicago, IL, United States, 60604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE WOB COMPANY, INC., ILLINOIS CORP_65166933 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WOB COMPANY, INC. 401(K) SAVINGS RETIREMENT PLAN 2012 133530686 2013-02-07 THE WOB COMPANY, INC. 89
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-10-15
Business code 561300
Sponsor’s telephone number 2126050340
Plan sponsor’s address 575 MADISON AVE 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-02-07
Name of individual signing MARY WENZE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOAN DAVISON Chief Executive Officer 141 W JACKSON BLVD, SUITE 600A, CHICAGO, IL, United States, 60604

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 141 W JACKSON BLVD, SUITE 600A, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2022-01-26 2022-01-26 Address 141 W JACKSON BLVD, SUITE 600A, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2022-01-26 2024-08-08 Address 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-01-26 2022-01-26 Address 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-01-26 2024-08-08 Address 80 State Street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-26 2024-08-08 Address 141 W JACKSON BLVD, SUITE 600A, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-03 2022-01-26 Address 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001163 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220126000110 2022-01-26 BIENNIAL STATEMENT 2022-01-26
220126003311 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
170801006185 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006991 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130815006102 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110823000346 2011-08-23 CERTIFICATE OF AMENDMENT 2011-08-23
110822000681 2011-08-22 CERTIFICATE OF MERGER 2011-08-22
110817002418 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090811002447 2009-08-11 BIENNIAL STATEMENT 2009-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807527 Other Contract Actions 2018-08-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-17
Termination Date 2019-06-28
Date Issue Joined 2018-12-19
Pretrial Conference Date 2018-10-23
Section 2201
Status Terminated

Parties

Name THE WOB COMPANY, INC.
Role Plaintiff
Name FRIEDMAN
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State