Name: | WHARTON REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1991 (34 years ago) |
Entity Number: | 1518998 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O WHARTON REALTY GROUP, 8 INDUSTRIAL WAY EAST 2ND FLR, EATONTOWN, NJ, United States, 07724 |
Address: | 28 LIBERTY ST., NEW YORK, NJ, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NJ, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL MASSRY | Chief Executive Officer | C/O WHARTON REALTY GROUP, 8 INDUSTRIAL WAY EAST 2ND FLR, EATONTOWN, NJ, United States, 07724 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-06 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-28 | 2021-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302060070 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060141 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-85621 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85620 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007396 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State