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
Name | Role | Address |
---|---|---|
PAUL R. FORNABY | Chief Executive Officer | 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % APPLE BANK FOR SAVINGS, 205 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
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) |
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