Search icon

WGL CAPITAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WARREN G. LICHTENSTEIN Chief Executive Officer 777 SPUCE ST, ASPEN, CO, United States, 81611

DOS Process Agent

Name Role Address
TREBATCH LICHTENSTEIN AURUTINE DOS Process Agent 950 THIRD AVE / 4TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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