Search icon

W-G GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRADLEY J WECHSTER Chief Executive Officer 88 EAST MIDDLE PATENT RD, BEDFORD, NY, United States, 10506

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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