Search icon

W.A.F. GROUP, INC.

Headquarter

Company Details

Name: W.A.F. GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2010
Entity Number: 1984306
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 15 HAMPSHIRE ST, MANSFIELD, MA, United States, 02048
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
KEVIN G SILVA Chief Executive Officer 15 HAMPSIRE ST, MANSFIELD, MA, United States, 02048

Links between entities

Type:
Headquarter of
Company Number:
F01000002568
State:
FLORIDA

History

Start date End date Type Value
2003-12-23 2009-12-11 Address 30-10 REVIEW AVE, LONG ISLAND CITY, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-02-08 2003-12-23 Address 3 TYCO PARK, EXETER, NH, 93833, USA (Type of address: Chief Executive Officer)
2002-02-08 2009-12-11 Address 30-10 REVIEW AVE, LONG ISLAND, NY, 10019, USA (Type of address: Principal Executive Office)
1998-01-26 2002-02-08 Address 222 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-01-26 2002-02-08 Address 222 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100922000648 2010-09-22 CERTIFICATE OF MERGER 2010-09-22
100628000241 2010-06-28 CERTIFICATE OF MERGER 2010-06-28
091211002640 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071127002724 2007-11-27 BIENNIAL STATEMENT 2007-12-01
051208003067 2005-12-08 BIENNIAL STATEMENT 2005-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State