Search icon

WT APARTMENTS,INC.

Company Details

Name: WT APARTMENTS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1992 (33 years ago)
Date of dissolution: 07 Jul 1998
Entity Number: 1611048
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: % APPLE BANK FOR SAVINGS, 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Principal Address: 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R. FORNABY Chief Executive Officer 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % APPLE BANK FOR SAVINGS, 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-05-24 1994-02-17 Address 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-05-24 1994-02-17 Address 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-05-24 1994-02-17 Address %APPLE ASSET MANAGEMENT, 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1992-02-06 1993-05-24 Address 1075 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980707000143 1998-07-07 CERTIFICATE OF DISSOLUTION 1998-07-07
940217002653 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930524002947 1993-05-24 BIENNIAL STATEMENT 1993-02-01
920206000438 1992-02-06 CERTIFICATE OF INCORPORATION 1992-02-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State