Search icon

W.R. ACTIVITIES CORP.

Company Details

Name: W.R. ACTIVITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1989 (36 years ago)
Date of dissolution: 03 Aug 2018
Entity Number: 1401642
ZIP code: 07008
County: Suffolk
Place of Formation: New York
Address: ATTN: SHARON KONZELMAN, 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008
Principal Address: 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: SHARON KONZELMAN, 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008

Chief Executive Officer

Name Role Address
JOSEPH FANTOZZI Chief Executive Officer 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008

History

Start date End date Type Value
2005-12-13 2007-12-26 Address ATTN: HARLAN LEVINE, 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
2005-12-13 2011-12-01 Address 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2001-11-13 2005-12-13 Address 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2001-11-13 2005-12-13 Address 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
1997-11-20 2001-11-13 Address 380 MIDDLESEX AVE, CARTERET, NJ, 07008, 3446, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180803000017 2018-08-03 CERTIFICATE OF MERGER 2018-08-03
111201002291 2011-12-01 BIENNIAL STATEMENT 2011-11-01
071226002012 2007-12-26 BIENNIAL STATEMENT 2007-11-01
051213002741 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031029002056 2003-10-29 BIENNIAL STATEMENT 2003-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State