Name: | W. P. CAREY & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1973 (52 years ago) |
Date of dissolution: | 09 Oct 2012 |
Entity Number: | 257461 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 50 ROCKFELLER, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAN F KARST | Chief Executive Officer | 50 ROCKEFELLER, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 ROCKFELLER, NEW YORK, NY, United States, 10020 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 2012-09-26 | Address | 620 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2012-09-26 | Address | 620 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2012-09-26 | Address | 620 5TH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1973-03-28 | 2023-07-07 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1973-03-28 | 1995-05-23 | Address | 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121009000849 | 2012-10-09 | CERTIFICATE OF MERGER | 2012-10-09 |
120926002447 | 2012-09-26 | BIENNIAL STATEMENT | 2011-03-01 |
20080903024 | 2008-09-03 | ASSUMED NAME CORP INITIAL FILING | 2008-09-03 |
011231001032 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
950523002368 | 1995-05-23 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State