W M REALTY MANAGEMENT INC.

Name: | W M REALTY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1999 (26 years ago) |
Entity Number: | 2373718 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 HEYWARD ST, STE 303, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENDEL WIZNITZER | Chief Executive Officer | 12 HEYWARD ST, STE 303, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 HEYWARD ST, STE 303, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-09 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-19 | 2011-05-24 | Address | 12 HEYWARD ST, STE 303, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2003-06-19 | 2011-05-24 | Address | 12 HEYWARD ST, STE 303, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2003-06-19 | 2011-05-24 | Address | 12 HEYWARD ST, STE 303, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110524002644 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090602002426 | 2009-06-02 | BIENNIAL STATEMENT | 2009-05-01 |
070703002836 | 2007-07-03 | BIENNIAL STATEMENT | 2007-05-01 |
050623002821 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030619002208 | 2003-06-19 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State