Search icon

WWO AMO, INC.

Company Details

Name: WWO AMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1964 (60 years ago)
Entity Number: 182623
ZIP code: 11753
County: New York
Place of Formation: New York
Address: C/O BERG KLEIN SALOMON LLP, 350 JERICHO TPKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARD WRIGHT OLNEY Chief Executive Officer C/O BERG KLEIN SALOMON LLP, 350 JERICHO TPKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BERG KLEIN SALOMON LLP, 350 JERICHO TPKE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2000-11-29 2005-02-18 Address 19 W 44TH ST, SUITE 1517, NEW YORK, NY, 10036, 5903, USA (Type of address: Chief Executive Officer)
2000-11-29 2005-02-18 Address 19 W 44TH ST, SUITE 1517, NEW YORK, NY, 10036, 5903, USA (Type of address: Principal Executive Office)
1994-02-01 2000-11-29 Address 188 EAST 70TH STREET, # 24 C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-02-01 2000-11-29 Address 19 WEST 44TH STREET, # 1517, NEW YORK, NY, 10036, 5903, USA (Type of address: Principal Executive Office)
1994-02-01 2005-02-18 Address 19 WEST 44TH STREET, # 1517, NEW YORK, NY, 10036, 5903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050218002272 2005-02-18 BIENNIAL STATEMENT 2004-12-01
030212000650 2003-02-12 CERTIFICATE OF AMENDMENT 2003-02-12
030130002436 2003-01-30 BIENNIAL STATEMENT 2002-12-01
001129002554 2000-11-29 BIENNIAL STATEMENT 2000-12-01
990111002063 1999-01-11 BIENNIAL STATEMENT 1998-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State