Name: | WJB CAPITAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1713503 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | MARK SKOLNICK, 1065 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Principal Address: | 60 BROAD ST., 34TH FL., NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL N. ROMANO | Agent | 34TH FLOOR, 60 BROAD STREET, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
PLATZER SWERGOLD KARLIN LEVINE GOLDBERG & JASLOW LLP | DOS Process Agent | MARK SKOLNICK, 1065 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CRAIG A. ROTHFELD | Chief Executive Officer | 60 BROAD ST., 34TH FL., NEW YORK, NY, United States, 10004 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2006-07-07 | Address | 60 BROAD STREET, 34TH FLOOR, NEW YORK, NY, 10004, 2306, USA (Type of address: Registered Agent) |
2006-05-08 | 2012-01-11 | Address | 60 BROAD STREET, 34TH FLOOR, NEW YORK, NY, 10004, 2306, USA (Type of address: Service of Process) |
2006-04-25 | 2006-07-06 | Address | 60 BROAD ST., 34TH FL., NEW YORK, NY, 10004, 2306, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2006-07-06 | Address | 60 BROAD ST., 34TH FL., NEW YORK, NY, 10004, 2306, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2006-04-25 | Address | 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142062 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120111002042 | 2012-01-11 | BIENNIAL STATEMENT | 2011-03-01 |
090226002151 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070410000198 | 2007-04-10 | CERTIFICATE OF AMENDMENT | 2007-04-10 |
070329003196 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State