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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WW REALTY SERVICES INC, CONNECTICUT | 0932670 | CONNECTICUT |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2333 5TH AVENUE, NEW YORK, NY, United States, 10037 |
Name | Role | Address |
---|---|---|
WANDA FORDEN | Chief Executive Officer | 2527A FREDERICK DOUGLAS BLVD, NEW YORK, NY, United States, 10030 |
Number | Type | End date |
---|---|---|
31FO0975505 | CORPORATE BROKER | 2026-09-09 |
109911947 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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