Name: | W-G GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1993 (32 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1745983 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 88 EAST MIDDLE PATENT RD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRADLEY J WECHSTER | Chief Executive Officer | 88 EAST MIDDLE PATENT RD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-18 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-02 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-08-02 | 1997-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1626124 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
991021002580 | 1999-10-21 | BIENNIAL STATEMENT | 1999-08-01 |
990927000317 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
970918002106 | 1997-09-18 | BIENNIAL STATEMENT | 1997-08-01 |
960923002261 | 1996-09-23 | BIENNIAL STATEMENT | 1995-08-01 |
930802000024 | 1993-08-02 | APPLICATION OF AUTHORITY | 1993-08-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State