Search icon

WW REALTY SERVICES INC

Headquarter

Company Details

Name: WW REALTY SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3071034
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 2333 5TH AVENUE, NEW YORK, NY, United States, 10037
Principal Address: 2527A FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WW REALTY SERVICES INC, CONNECTICUT 0932670 CONNECTICUT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2333 5TH AVENUE, NEW YORK, NY, United States, 10037

Chief Executive Officer

Name Role Address
WANDA FORDEN Chief Executive Officer 2527A FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10030

Licenses

Number Type End date
31FO0975505 CORPORATE BROKER 2026-09-09
109911947 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-01-13 2021-03-31 Address PO BOX 982, NEW YORK, NY, 10030, USA (Type of address: Registered Agent)
2007-04-11 2021-03-31 Address 2527A FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2006-09-26 2007-04-11 Address 280 W. 115 STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2004-06-25 2006-09-26 Address 15 W. 139 ST. #2R, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331000430 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
120113000453 2012-01-13 CERTIFICATE OF CHANGE 2012-01-13
080619002214 2008-06-19 BIENNIAL STATEMENT 2008-06-01
070518002001 2007-05-18 BIENNIAL STATEMENT 2006-06-01
070411000091 2007-04-11 CERTIFICATE OF CHANGE 2007-04-11
060926000744 2006-09-26 CERTIFICATE OF CHANGE 2006-09-26
040625000589 2004-06-25 CERTIFICATE OF INCORPORATION 2004-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State