Search icon

WLK DEVELOPMENT GROUP INC.

Company Details

Name: WLK DEVELOPMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2001 (24 years ago)
Entity Number: 2675711
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 128 LA RUE DRIVE, HUNTINGTON, NY, United States, 11743
Principal Address: 4 FAIRVIEW COURT, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 LA RUE DRIVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ELIZABETH KOGEL Chief Executive Officer 4 FAIRVIEW COURT, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 4 FAIRVIEW COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2011-08-24 2024-09-30 Address 4 FAIRVIEW COURT, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2011-08-24 2024-09-30 Address 4 FAIRVIEW COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2005-10-11 2011-08-24 Address 4 FAIRVIEW COURT, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2005-10-11 2011-08-24 Address 4 FAIRVIEW COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930017399 2024-09-30 BIENNIAL STATEMENT 2024-09-30
210709001604 2021-07-09 BIENNIAL STATEMENT 2021-07-09
150804006717 2015-08-04 BIENNIAL STATEMENT 2015-08-01
140207006202 2014-02-07 BIENNIAL STATEMENT 2013-08-01
110824002632 2011-08-24 BIENNIAL STATEMENT 2011-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State