WL CONCEPTS & PRODUCTION, INC.

Name: | WL CONCEPTS & PRODUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2001 (24 years ago) |
Entity Number: | 2675954 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 533A Hicksville Rd, Massapequa, NY, United States, 11758 |
Principal Address: | ONE BENNINGTON AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LEVINE | Chief Executive Officer | ONE BENNINGTON AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
WL CONCEPTS & PRODUCTION, INC. | DOS Process Agent | 533A Hicksville Rd, Massapequa, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | ONE BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2025-01-13 | Address | ONE BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2019-07-08 | 2020-10-06 | Address | ONE BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2019-07-08 | 2025-01-13 | Address | ONE BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2019-07-08 | Address | 599 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001817 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230109002556 | 2023-01-09 | BIENNIAL STATEMENT | 2021-08-01 |
201006061209 | 2020-10-06 | BIENNIAL STATEMENT | 2019-08-01 |
190708002039 | 2019-07-08 | BIENNIAL STATEMENT | 2017-08-01 |
110914002544 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State