WR REALTY HOLDING CORP.

Name: | WR REALTY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1999 (26 years ago) |
Entity Number: | 2375370 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 CARDILLO LN, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEKSANDER DUDEK | Chief Executive Officer | 2 CARDILLO LN, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CARDILLO LN, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-18 | 2011-06-01 | Address | 2 CARDILLO LN, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
2005-08-18 | 2011-06-01 | Address | 2 CARDILLO LN, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2005-08-18 | 2011-06-01 | Address | 2 CARDILLO LN, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2001-06-21 | 2005-08-18 | Address | 2 CARDILLO LN, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2005-08-18 | Address | 2 CARDILLO LN, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110601002118 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
070710002382 | 2007-07-10 | BIENNIAL STATEMENT | 2007-05-01 |
050818002712 | 2005-08-18 | BIENNIAL STATEMENT | 2005-05-01 |
040914000717 | 2004-09-14 | ANNULMENT OF DISSOLUTION | 2004-09-14 |
DP-1677288 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State