Name: | WDP MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2000 (24 years ago) |
Entity Number: | 2586107 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 157 E MAIN ST, STE 200, HUNTINGTON, NY, United States, 11743 |
Address: | 157 East Main Street, Suite 200, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WDP MANAGEMENT, INC. | DOS Process Agent | 157 East Main Street, Suite 200, Huntington, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
WALTER MORRIS | Chief Executive Officer | 157 E MAIN ST, STE 200, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 157 E MAIN ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-17 | Address | 157 EAST MAIN STREET, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2013-01-08 | 2020-12-01 | Address | 157 E MAIN ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2013-01-08 | 2024-12-17 | Address | 157 E MAIN ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2013-01-08 | Address | 273 MAIN ST, 2ND FL, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002558 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221227000781 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201201062043 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181206006198 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161201006798 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State