Name: | WGL CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1737698 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 590 MADISON AVE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Address: | ATT STEVEN WOLOSKY ESQ, 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME & ROSENZWEIG | DOS Process Agent | ATT STEVEN WOLOSKY ESQ, 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WARREN G LICHTENSTEIN | Chief Executive Officer | 590 MADISON AVE, 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-17 | 2003-06-10 | Address | 150 EAST 52ND ST, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-08-17 | 2003-06-10 | Address | 150 EAST 52ND ST, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-07-01 | 1999-08-17 | Address | 750 LEXINGTON AVE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-07-01 | 1999-08-17 | Address | 750 LEXINGTON AVE, 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-25 | 1999-08-17 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031231000579 | 2003-12-31 | CERTIFICATE OF MERGER | 2003-12-31 |
030610002572 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
021230000110 | 2002-12-30 | CERTIFICATE OF MERGER | 2002-12-30 |
010625002001 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990817002438 | 1999-08-17 | BIENNIAL STATEMENT | 1999-06-01 |
970701002127 | 1997-07-01 | BIENNIAL STATEMENT | 1997-06-01 |
930625000508 | 1993-06-25 | CERTIFICATE OF INCORPORATION | 1993-06-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State