Search icon

WKL ASSOCIATES, INC.

Company Details

Name: WKL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1995 (29 years ago)
Date of dissolution: 08 Sep 2009
Entity Number: 1984356
ZIP code: 12521
County: New York
Place of Formation: New York
Address: 480 TAGHKANIC CHURCHTOWN RD, CRARYVILLE, NY, United States, 12521
Principal Address: WENDY LUSCOMBE, 480 TAGHKANIC CHURCHTOWN RD, CRARYVILLE, NY, United States, 12521

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INVESTMENT MANAGEMENT DOS Process Agent 480 TAGHKANIC CHURCHTOWN RD, CRARYVILLE, NY, United States, 12521

Chief Executive Officer

Name Role Address
WENDY LUSCOMBE Chief Executive Officer 480 TAGHKANIC CHURCHTOWN RD, CRARYVILLE, NY, United States, 12521

History

Start date End date Type Value
2000-02-17 2002-01-25 Address 480 TAGHKANIC CHURCHTOWN RD, CRARYVILLE, NY, 12521, 5231, USA (Type of address: Chief Executive Officer)
2000-02-17 2002-01-25 Address WENDY LUSCOMBE, 480 TAGHKANC CHURCHTOWN RD, CRARYVILLE, NY, 12521, 5231, USA (Type of address: Service of Process)
1997-12-12 2000-02-17 Address 505 E 79TH ST, NEW YORK, NY, 10021, 0723, USA (Type of address: Chief Executive Officer)
1997-12-12 2000-02-17 Address 505 E 79TH ST, NEW YORK, NY, 10021, 0723, USA (Type of address: Principal Executive Office)
1995-12-22 2000-02-17 Address 505 EAST 79TH STREET APT. 11A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090908000668 2009-09-08 CERTIFICATE OF DISSOLUTION 2009-09-08
071221002671 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060125002258 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031209002707 2003-12-09 BIENNIAL STATEMENT 2003-12-01
020125002466 2002-01-25 BIENNIAL STATEMENT 2001-12-01
000217002083 2000-02-17 BIENNIAL STATEMENT 1999-12-01
971212002307 1997-12-12 BIENNIAL STATEMENT 1997-12-01
951222000455 1995-12-22 CERTIFICATE OF INCORPORATION 1995-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State