Search icon

W. P. CAREY & CO., INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1290943 C/O W. P. CAREY & CO. LLC, 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020 C/O W. P. CAREY & CO. LLC, 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020 (212) 492-1194

Filings since 2004-05-21

Form type 4
File number 000-20116
Filing date 2004-05-21
Reporting date 2004-05-19
File View File

Filings since 2004-05-21

Form type 5
File number 000-20116
Filing date 2004-05-21
Reporting date 2003-12-31
File View File

Chief Executive Officer

Name Role Address
JAN F KARST Chief Executive Officer 50 ROCKEFELLER, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ROCKFELLER, NEW YORK, NY, United States, 10020

History

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)

Filings

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
C133597-7 1990-04-24 CERTIFICATE OF MERGER 1990-04-24
B760902-6 1989-03-31 CERTIFICATE OF MERGER 1989-03-31
A60209-4 1973-03-28 CERTIFICATE OF INCORPORATION 1973-03-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State