Search icon

WHARF DEVELOPMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WHARF DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1994 (31 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 1798673
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 125-10 queens blvd., suite 320, KEW GARDENS, NY, United States, 11415
Principal Address: 125-10 QUEENS BLVD, STE 320, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o jake lasala, esq. DOS Process Agent 125-10 queens blvd., suite 320, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
JAKE LASALA Chief Executive Officer 125-10 QUEENS BLVD, STE 320, KEW GARDENS, NY, United States, 11415

Links between entities

Type:
Headquarter of
Company Number:
F14000004503
State:
FLORIDA

History

Start date End date Type Value
2024-04-08 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-04-24 Address 125-10 QUEENS BLVD, STE 320, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-04-24 Address 90 STATE STREET, SUITE 815, ALBANY, NY, 11786, USA (Type of address: Service of Process)
2023-10-18 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-04 2023-11-29 Address 90 STATE STREET, SUITE 815, ALBANY, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002846 2024-04-12 CERTIFICATE OF CHANGE BY ENTITY 2024-04-12
231129015000 2023-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-18
210604060654 2021-06-04 BIENNIAL STATEMENT 2020-02-01
141205002049 2014-12-05 BIENNIAL STATEMENT 2014-02-01
000313002391 2000-03-13 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State