Search icon

WIL CAN (USA) GROUP INC.

Company Details

Name: WIL CAN (USA) GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1999 (26 years ago)
Entity Number: 2417667
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 52-34 Little Neck PKWY, Little Neck, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEN WEI HO Chief Executive Officer 52-34 LITTLE NECK PKWY, LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-34 Little Neck PKWY, Little Neck, NY, United States, 11362

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 167-10 SOUTH CONDUIT AVE, STE 210, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 52-34 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-09-05 Address 52-34 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-09-05 Address 167-10 SOUTH CONDUIT AVE, STE 210, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 167-10 SOUTH CONDUIT AVE, STE 210, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-09-05 Address 52-34 Little Neck PKWY, Little Neck, NY, 11362, USA (Type of address: Service of Process)
2023-03-13 2023-03-13 Address 52-34 LITTLE NECK PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2022-12-27 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230905003640 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230313001314 2023-03-13 BIENNIAL STATEMENT 2021-09-01
131002002195 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110920002762 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090825003039 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070830002865 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103003349 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030915002770 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010913002597 2001-09-13 BIENNIAL STATEMENT 2001-09-01
990910000485 1999-09-10 CERTIFICATE OF INCORPORATION 1999-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810363 Marine Contract Actions 2008-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 41000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-01
Termination Date 2009-10-15
Date Issue Joined 2009-04-01
Section 1333
Status Terminated

Parties

Name FORTIS CORPORATE INSURANCE
Role Plaintiff
Name WIL CAN (USA) GROUP INC.
Role Defendant
0810201 Marine Contract Actions 2008-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 26000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-24
Termination Date 2009-10-06
Date Issue Joined 2009-02-03
Section 1333
Status Terminated

Parties

Name EMPIRE RESOURCES, INC.
Role Plaintiff
Name WIL CAN (USA) GROUP INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State