WR2 LIQUIDATION CORP.

Name: | WR2 LIQUIDATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1993 (32 years ago) |
Entity Number: | 1708077 |
ZIP code: | 46241 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2040 S. LYNHURST DR, INDIANAPOLIS, IN, United States, 46241 |
Shares Details
Shares issued 3815652
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2040 S. LYNHURST DR, INDIANAPOLIS, IN, United States, 46241 |
Name | Role | Address |
---|---|---|
DR. GORDON I. KAYE, ACTING CEO | Chief Executive Officer | 212 PINEWOODS AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-30 | 2007-03-15 | Address | 2910-D FORTUNE CIRCLE WEST, INDIANAPOLIS, IN, 46241, USA (Type of address: Chief Executive Officer) |
2005-06-30 | 2007-03-15 | Address | 2910-D FORTUNE CIRCLE WEST, INDIANAPOLIS, IN, 46241, USA (Type of address: Service of Process) |
2005-06-30 | 2007-03-15 | Address | 2910-D FORTUNE CIRCLE WEST, INDIANAPOLIS, IN, 46241, USA (Type of address: Principal Executive Office) |
2003-02-28 | 2005-06-30 | Address | 5711 W MINNESOTA ST, INDIANAPOLIS, IN, 46241, USA (Type of address: Chief Executive Officer) |
2000-05-19 | 2006-01-20 | Shares | Share type: PAR VALUE, Number of shares: 3600000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071016000704 | 2007-10-16 | CERTIFICATE OF AMENDMENT | 2007-10-16 |
070315002186 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
060120001039 | 2006-01-20 | CERTIFICATE OF AMENDMENT | 2006-01-20 |
050630002431 | 2005-06-30 | BIENNIAL STATEMENT | 2005-03-01 |
030228002711 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State