Search icon

WMLB ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM L AYERS JR DOS Process Agent 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
WILLIAM L AYERS JR Chief Executive Officer 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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