Name: | WTN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1990 (35 years ago) |
Date of dissolution: | 05 May 2022 |
Entity Number: | 1470114 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 655 THIRD AVENUE, 17TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 655 THIRD AVE, 17TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY WINICK | Chief Executive Officer | 655 THIRD AVE, 17TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WTN REALTY CORP. | DOS Process Agent | 655 THIRD AVENUE, 17TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-08 | 2022-05-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2018-08-07 | 2022-05-05 | Address | 655 THIRD AVE, 17TH FL, NEW YORK, NY, 10017, 9112, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2022-05-05 | Address | 655 THIRD AVENUE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-08-29 | 2018-08-07 | Address | 655 THIRD AVENUE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-12-21 | 2021-11-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505004362 | 2022-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-05 |
200803061349 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180807006227 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160808006697 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140829006071 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State