Name: | WJM ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011328 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 165 BROADWAY STE 2301, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 2200000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WJM ASSOCIATES, INC. | DOS Process Agent | 165 BROADWAY STE 2301, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
TIMOTHY H MORIN | Chief Executive Officer | 165 BROADWAY STE 2301, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-04 | 2015-02-04 | Address | 115 BROADWAY STE 1201, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2010-05-04 | 2015-02-04 | Address | 115 BROADWAY STE 1201, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2010-05-04 | 2015-02-04 | Address | 115 BROADWAY STE 1201, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2008-03-10 | 2010-05-04 | Address | 675 THIRD AVENUE, SUITE 1610, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-03-10 | 2010-05-04 | Address | 675 3RD AVE, STE 1610, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161107000611 | 2016-11-07 | CERTIFICATE OF AMENDMENT | 2016-11-07 |
150204006281 | 2015-02-04 | BIENNIAL STATEMENT | 2014-03-01 |
100504002744 | 2010-05-04 | BIENNIAL STATEMENT | 2010-03-01 |
080310003091 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060405002732 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State