Search icon

W.G. INC.

Company Details

Name: W.G. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1964 (61 years ago)
Date of dissolution: 19 Nov 1998
Entity Number: 174067
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 19 CLAY STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAWRENCE E. BRINN Agent 781- 5TH AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CLAY STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
IRVING WOLBROM Chief Executive Officer 19 CLAY STREET, BROOKLYN, NY, United States, 11222

Legal Entity Identifier

LEI Number:
549300MX43G3JOX90213

Registration Details:

Initial Registration Date:
2018-04-27
Next Renewal Date:
2021-02-23
Registration Status:
LAPSED
Validation Source:
PARTIALLY_CORROBORATED

History

Start date End date Type Value
1995-12-08 1997-02-24 Name INTERFLO TECHNOLOGIES, INC.
1992-02-10 1995-12-08 Name REDOUND INDUSTRIES, INC.
1984-01-20 1992-02-10 Name CHROMEX INDUSTRIES, INC.
1971-08-26 1993-03-22 Address 19 CLAY ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1964-02-25 1984-01-20 Name CHROMEX CHEMICAL CORP.

Filings

Filing Number Date Filed Type Effective Date
981119000062 1998-11-19 CERTIFICATE OF DISSOLUTION 1998-11-19
970224000060 1997-02-24 CERTIFICATE OF AMENDMENT 1997-02-24
951208000399 1995-12-08 CERTIFICATE OF AMENDMENT 1995-12-08
C212094-2 1994-06-21 ASSUMED NAME CORP INITIAL FILING 1994-06-21
940225002356 1994-02-25 BIENNIAL STATEMENT 1994-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State