Name: | WOB REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1990 (35 years ago) |
Date of dissolution: | 13 Feb 2012 |
Entity Number: | 1443234 |
ZIP code: | 07305 |
County: | New York |
Place of Formation: | New York |
Address: | 203 SHEARWATER CT, APT. 53, JERSEY CITY, NJ, United States, 07305 |
Principal Address: | 200 THEODORE CONRAD DR., JERSEY CITY, NJ, United States, 07305 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 SHEARWATER CT, APT. 53, JERSEY CITY, NJ, United States, 07305 |
Name | Role | Address |
---|---|---|
PIERRE BRUELL | Chief Executive Officer | 203 SHEARWATER CT., JERSEY CITY, NJ, United States, 07305 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-21 | 2011-12-28 | Address | ATTN: PIERRE BRUELL, 203 SHEARWATER CT., JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process) |
2000-07-03 | 2011-10-21 | Address | ATTENTION: PRESIDENT, 200 THEODORE CONRAD DRIVE, JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process) |
1998-06-08 | 2000-07-03 | Address | 120 WHITE PLAINS RD., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1993-04-05 | 1998-06-08 | Address | 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-04-05 | 1998-06-08 | Address | 200 THEODORE CONRAD DRIVE, JERSEY CITY, NJ, 07305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120213000759 | 2012-02-13 | CERTIFICATE OF MERGER | 2012-02-13 |
111228000781 | 2011-12-28 | CERTIFICATE OF CHANGE | 2011-12-28 |
111021000270 | 2011-10-21 | CERTIFICATE OF CHANGE | 2011-10-21 |
100518003007 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080512003414 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State