WMM TENANTS CORP.

Name: | WMM TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2003 (22 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 2968792 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 220 FIFTH AVENUE, 10TH FL., NEW YORK, NY, United States, 10001 |
Principal Address: | WEINER, MILLO & MORGAN LLC, 220 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WEINER MILLO & MORGAN ESQS. | DOS Process Agent | 220 FIFTH AVENUE, 10TH FL., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALAN S WEINER | Chief Executive Officer | WEINER, MILLO & MORGAN LLC, 220 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-16 | 2024-01-19 | Address | WEINER, MILLO & MORGAN LLC, 220 FIFTH AVE 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2024-01-19 | Address | 220 FIFTH AVENUE, 10TH FL., NEW YORK, NY, 10001, 7708, USA (Type of address: Service of Process) |
2005-12-12 | 2007-10-16 | Address | WEINER, MULLO & MORGAN LLC, 220 FIFTH AVE 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-12-12 | 2007-10-16 | Address | WEINER, MULLO & MORGAN LLC, 220 FIFTH AVE 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-10-23 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119000073 | 2023-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-26 |
071016002404 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051212002566 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
031023000725 | 2003-10-23 | CERTIFICATE OF INCORPORATION | 2003-10-23 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State