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