Name: | WGL CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1990 (35 years ago) |
Date of dissolution: | 30 Dec 2002 |
Entity Number: | 1431937 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 777 SPUCE ST, ASPEN, CO, United States, 81611 |
Address: | 950 THIRD AVE / 4TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WARREN G. LICHTENSTEIN | Chief Executive Officer | 777 SPUCE ST, ASPEN, CO, United States, 81611 |
Name | Role | Address |
---|---|---|
TREBATCH LICHTENSTEIN AURUTINE | DOS Process Agent | 950 THIRD AVE / 4TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 2002-03-18 | Address | 1 ORCHARD ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 2002-03-18 | Address | 1 ORCHARD ROAD, GREATNECK, NY, 10021, USA (Type of address: Principal Executive Office) |
1990-03-20 | 2002-03-18 | Address | & MOORE, 825 EIGHTH AVE, WORLDWIDE PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021230000110 | 2002-12-30 | CERTIFICATE OF MERGER | 2002-12-30 |
020318002239 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000317002330 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
940421002576 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
C120241-5 | 1990-03-20 | CERTIFICATE OF INCORPORATION | 1990-03-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State