Name: | THE WDP ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1991 (33 years ago) |
Entity Number: | 1593129 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 157 East Main Street, Suite 200, Huntington, NY, United States, 11743 |
Principal Address: | 157 E MAIN ST, SUITE 200, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE WDP ORGANIZATION, INC. | DOS Process Agent | 157 East Main Street, Suite 200, Huntington, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
WALTER MORRIS | Chief Executive Officer | 157 E MAIN ST, SUITE 200, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 157 E MAIN ST, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2023-12-06 | Address | 157 E MAIN ST, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2023-12-06 | Address | 157 EAST MAIN STREET, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2011-12-27 | 2020-09-16 | Address | 157 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2011-12-27 | 2020-09-16 | Address | 157 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003158 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211209001928 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
200916060389 | 2020-09-16 | BIENNIAL STATEMENT | 2019-12-01 |
131226002286 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
111227002556 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State