WJL EQUITIES CORP.
Headquarter
Name: | WJL EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1997 (28 years ago) |
Entity Number: | 2150680 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 274 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Principal Address: | 27 WARD DR, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIELLE BUENAVENTURA | Chief Executive Officer | 274 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-08 | 2007-07-10 | Address | 157 FISHER AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2001-10-17 | 2007-07-10 | Address | 157 FISHER AVE., SUITE 3, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2001-06-27 | 2003-07-08 | Address | 484 WHITE PLAINS ROAD, 2ND FLOOR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2001-06-27 | 2003-07-08 | Address | 9 LEEWOOD CIRCLE, APT. 3R, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office) |
2001-06-27 | 2001-10-17 | Address | 484 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111024002317 | 2011-10-24 | BIENNIAL STATEMENT | 2011-06-01 |
110422002630 | 2011-04-22 | BIENNIAL STATEMENT | 2009-06-01 |
070710002457 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050808002732 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030708002380 | 2003-07-08 | BIENNIAL STATEMENT | 2003-06-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214755 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-04-12 | 50000 | 2017-05-10 | General Prohibitions |
TWC-211558 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-03-26 | 500 | 2015-04-07 | Transfer of Commission issued license plates from one vehicle to another |
TWC-210174 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-22 | 0 | No data | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210145 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-15 | 0 | No data | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210154 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-15 | 0 | No data | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210146 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-15 | 0 | No data | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210123 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-08 | 250 | 2014-10-06 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210036 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-24 | 250 | 2014-10-06 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210010 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-06-18 | 250 | 2014-08-29 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-8544 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-02-14 | 1150 | No data | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State