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
Name | Role | Address |
---|---|---|
INVESTMENT MANAGEMENT | DOS Process Agent | 480 TAGHKANIC CHURCHTOWN RD, CRARYVILLE, NY, United States, 12521 |
Name | Role | Address |
---|---|---|
WENDY LUSCOMBE | Chief Executive Officer | 480 TAGHKANIC CHURCHTOWN RD, CRARYVILLE, NY, United States, 12521 |
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) |
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