Search icon

WMAC HOLDINGS CORPORATION

Company Details

Name: WMAC HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2006 (19 years ago)
Entity Number: 3312591
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 57 MAIN ST, EAST HAMPTON, NY, United States, 11937
Address: 645 FIFTH AVENUE, SUITE 403, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 510000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O STEVEN L. SISKIND DOS Process Agent 645 FIFTH AVENUE, SUITE 403, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY R. ESPOSITO Chief Executive Officer 57 MAIN ST, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2011-04-21 2013-06-18 Name VUQO HOLDINGS CORPORATION
2008-08-11 2011-04-21 Name BONA COFFEE HOLDINGS CORP.
2006-01-27 2008-08-11 Name ESPO'S SURF & SPORT INC.
2006-01-27 2011-04-21 Shares Share type: PAR VALUE, Number of shares: 110000000, Par value: 0.001
2006-01-27 2008-08-11 Address 57 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305000164 2018-03-05 ANNULMENT OF DISSOLUTION 2018-03-05
DP-2152173 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130618000658 2013-06-18 CERTIFICATE OF AMENDMENT 2013-06-18
120216000583 2012-02-16 ANNULMENT OF DISSOLUTION 2012-02-16
DP-1995185 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110421000110 2011-04-21 CERTIFICATE OF AMENDMENT 2011-04-21
080811000522 2008-08-11 CERTIFICATE OF AMENDMENT 2008-08-11
080328002256 2008-03-28 BIENNIAL STATEMENT 2008-01-01
060127001124 2006-01-27 CERTIFICATE OF INCORPORATION 2006-01-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State