Search icon

WGJ HOLDINGS, INC.

Company Details

Name: WGJ HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2004 (21 years ago)
Entity Number: 3085485
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1100 MADISON AVE, NEW YORK, NY, United States, 10028
Principal Address: C/O WILLIAM GREENBERG BAKERY, 1100 MADISON AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH ADLER Chief Executive Officer C/O WILLIAM GREENBERG BAKERY, 1100 MADISON AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
JUDITH ADLER DOS Process Agent 1100 MADISON AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2004-08-02 2007-01-29 Address BONDY & SCHLOSS LLP, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080804002403 2008-08-04 BIENNIAL STATEMENT 2008-08-01
070129002804 2007-01-29 BIENNIAL STATEMENT 2006-08-01
040802000765 2004-08-02 CERTIFICATE OF INCORPORATION 2004-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702742 Trademark 2007-04-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-05
Termination Date 2008-01-08
Date Issue Joined 2007-05-17
Section 1125
Status Terminated

Parties

Name WGJ HOLDINGS, INC.
Role Plaintiff
Name GREENBERG
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State