Name: | WMLB ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1990 (34 years ago) |
Date of dissolution: | 27 Sep 2013 |
Entity Number: | 1478381 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM L AYERS JR | DOS Process Agent | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WILLIAM L AYERS JR | Chief Executive Officer | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 2004-11-15 | Address | 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2004-11-15 | Address | 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-10-17 | 2004-11-15 | Address | 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-10-01 | 1996-10-17 | Address | 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130927000097 | 2013-09-27 | CERTIFICATE OF DISSOLUTION | 2013-09-27 |
081001002815 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
060925002326 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
060525000957 | 2006-05-25 | CERTIFICATE OF AMENDMENT | 2006-05-25 |
041115002569 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021017002493 | 2002-10-17 | BIENNIAL STATEMENT | 2002-10-01 |
000925002111 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
961017002028 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
901001000091 | 1990-10-01 | CERTIFICATE OF INCORPORATION | 1990-10-01 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State