Search icon

WRSC II LIQUIDATION CORP.

Company Details

Name: WRSC II LIQUIDATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1992 (33 years ago)
Date of dissolution: 03 Aug 2018
Entity Number: 1626547
ZIP code: 07008
County: Suffolk
Place of Formation: New York
Address: 380 MIDDLESEX AVENUE, CARTERET, NJ, United States, 07008
Principal Address: 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW R. SAUNDERS Chief Executive Officer 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008

DOS Process Agent

Name Role Address
SHARON KONZELMAN DOS Process Agent 380 MIDDLESEX AVENUE, CARTERET, NJ, United States, 07008

History

Start date End date Type Value
2010-06-22 2014-11-04 Address 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2006-05-04 2010-06-22 Address 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2006-05-04 2010-06-22 Address ATTN: HARLAN LEVINE, 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Service of Process)
2002-04-05 2006-05-04 Address 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
1998-04-16 2006-05-04 Address 380 MIDDLESEX AVE, CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180803000061 2018-08-03 CERTIFICATE OF MERGER 2018-08-03
141119000290 2014-11-19 CERTIFICATE OF AMENDMENT 2014-11-19
141104006541 2014-11-04 BIENNIAL STATEMENT 2014-04-01
100622002446 2010-06-22 BIENNIAL STATEMENT 2010-04-01
060504002093 2006-05-04 BIENNIAL STATEMENT 2006-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State