Search icon

WMM TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O WEINER MILLO & MORGAN ESQS. DOS Process Agent 220 FIFTH AVENUE, 10TH FL., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALAN S WEINER Chief Executive Officer WEINER, MILLO & MORGAN LLC, 220 FIFTH AVE 10TH FLR, NEW YORK, NY, United States, 10001

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State