WPG CORP.

Name: | WPG CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2000 (25 years ago) |
Entity Number: | 2510251 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New Jersey |
Principal Address: | 43 FOXBORO ROAD, WAYNE, NJ, United States, 07470 |
Address: | 4290 THIRD AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
MARK SCHNEIDMAN | Chief Executive Officer | PO BOX 241 / 4290 THIRD AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4290 THIRD AVE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-07 | 2006-06-07 | Address | PO BOX 241, 4290 THIRD AVE, BRONX, NY, 10457, 0241, USA (Type of address: Chief Executive Officer) |
2004-07-07 | 2006-06-07 | Address | 43 FOXBORO ROAD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502006112 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160524006092 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
140506006516 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120620002699 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100609002150 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State