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
Name | Role | Address |
---|---|---|
C/O STEVEN L. SISKIND | DOS Process Agent | 645 FIFTH AVENUE, SUITE 403, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY R. ESPOSITO | Chief Executive Officer | 57 MAIN ST, EAST HAMPTON, NY, United States, 11937 |
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) |
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