Search icon

WRAP REALTY COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WRAP REALTY COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1996 (29 years ago)
Date of dissolution: 21 Oct 2021
Entity Number: 2021349
ZIP code: 08816
County: Orange
Place of Formation: New York
Address: F-3 BRIER HILL COURT, EAST BRUNSWICK, NJ, United States, 08816
Principal Address: 6 ASHBOURNE DRIVE, MONROE TWP., NJ, United States, 08831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED HERZOG Chief Executive Officer 6 ASHBOURNE DRIVE, MONROE TWP., NJ, United States, 08831

DOS Process Agent

Name Role Address
LEONARD D. FURMAN DOS Process Agent F-3 BRIER HILL COURT, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2014-04-07 2021-12-01 Address 6 ASHBOURNE DRIVE, MONROE TWP., NJ, 08831, 5211, USA (Type of address: Chief Executive Officer)
2000-04-12 2014-04-07 Address 6 ASHBOURNE DRIVE, MONROE TWP., NJ, 08831, 4655, USA (Type of address: Chief Executive Officer)
2000-04-12 2014-04-07 Address 6 ASHBOURNE DRIVE, MONROE TWP., NJ, 08831, 4655, USA (Type of address: Principal Executive Office)
1998-04-15 2000-04-12 Address 6 ASHBOURNE DR, CRANBURY, NJ, 08512, 4655, USA (Type of address: Chief Executive Officer)
1998-04-15 2000-04-12 Address 6 ASHBOURNE DR, CRANBURY, NJ, 08512, 4655, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211201004646 2021-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-21
200402060506 2020-04-02 BIENNIAL STATEMENT 2020-04-01
160401006840 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407007167 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002230 2012-05-15 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State