Search icon

WG EQUITIES, INC.

Company Details

Name: WG EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1991 (33 years ago)
Date of dissolution: 26 Aug 1999
Entity Number: 1593915
ZIP code: 10016
County: New York
Place of Formation: New York
Address: LLOYD L. ROTHENBERG, ESQ., 90 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 104 EAST 40TH STREET, SUITE 603, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER, CONSTON, ALEXANDER & GREEN, P.C. DOS Process Agent LLOYD L. ROTHENBERG, ESQ., 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN GOLDSTEIN Chief Executive Officer 104 E. 40TH ST., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-03-04 1994-01-21 Address 104 E. 40TH ST., SUITE 102, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1991-12-04 1994-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-12-04 1994-12-29 Address 320 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990826000084 1999-08-26 CERTIFICATE OF DISSOLUTION 1999-08-26
960129000228 1996-01-29 CERTIFICATE OF AMENDMENT 1996-01-29
941229000645 1994-12-29 CERTIFICATE OF AMENDMENT 1994-12-29
940121002161 1994-01-21 BIENNIAL STATEMENT 1993-12-01
930304002373 1993-03-04 BIENNIAL STATEMENT 1992-12-01
911204000275 1991-12-04 CERTIFICATE OF INCORPORATION 1991-12-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State