Search icon

WESLEY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESLEY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1996 (29 years ago)
Date of dissolution: 25 Jul 2007
Entity Number: 2010620
ZIP code: 08619
County: Rockland
Place of Formation: New York
Address: 42 HAMILTON LAKES DR, HAMILTON, NJ, United States, 08619
Principal Address: C/O GARY SOFEN, 1816 WILDCAT COVE DRIVE, FORT PIERCE, FL, United States, 34949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LISA A CAPIELLO CPA DOS Process Agent 42 HAMILTON LAKES DR, HAMILTON, NJ, United States, 08619

Chief Executive Officer

Name Role Address
GARY SOFEN Chief Executive Officer 1816 WILDCAT COVE DR, FORT PIERCE, FL, United States, 34949

History

Start date End date Type Value
2004-03-15 2006-05-18 Address 7 COBBLESTONE FARM COURT, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2004-03-15 2006-05-18 Address 7 COBBLESTONE FARM COURT, MONTEBELLO, NY, 10901, USA (Type of address: Principal Executive Office)
2002-03-15 2004-03-15 Address 8 ZECK CT, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-03-15 2004-03-15 Address 8 ZECK CT, MONTEBELLO, NY, 10901, USA (Type of address: Principal Executive Office)
2002-03-15 2004-03-15 Address 42 HAMILTON LAKES DR, HAMILTON, NJ, 08619, 3439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070725000122 2007-07-25 CERTIFICATE OF DISSOLUTION 2007-07-25
060518003267 2006-05-18 BIENNIAL STATEMENT 2006-03-01
040315002822 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020315002140 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000420002303 2000-04-20 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State