Search icon

WPENT INC.

Company Details

Name: WPENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798501
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 199 E POST RD, WHITE PLAINS, NY, United States, 10601
Address: 199 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT SILVERMAN Chief Executive Officer 1110 DOBBS FERRY RD, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
C/O TRI KELLY'S DOS Process Agent 199 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2004-09-01 2008-08-13 Address 76 RALPH AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2004-09-01 2008-08-13 Address 199 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100824002592 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080813002875 2008-08-13 BIENNIAL STATEMENT 2008-08-01
040901002776 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020807000879 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603520 Other Statutory Actions 2006-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-05-09
Termination Date 2007-01-31
Date Issue Joined 2006-07-31
Pretrial Conference Date 2006-07-21
Section 0605
Status Terminated

Parties

Name PROSTAR, INC.
Role Plaintiff
Name WPENT INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State