Name: | WW CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2007 (18 years ago) |
Entity Number: | 3497846 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 547 w147 st, Apt E2, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER WINSLOW WILLIAMS | Chief Executive Officer | 547 W147 ST, APT E2, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 547 w147 st, Apt E2, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | PO BOX 947, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 547 W147 ST, APT E2, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-02-23 | Address | 547 W147 ST, APT E2, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-23 | 2025-04-01 | Address | PO BOX 947, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-04-01 | Address | 547 w147 st, Apt E2, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2025-02-23 | 2025-02-23 | Address | PO BOX 947, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2011-09-21 | 2025-02-23 | Address | PO BOX 947, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2025-02-23 | Address | PO BOX 947, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2007-04-02 | 2025-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401039849 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250223000197 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
110921002862 | 2011-09-21 | BIENNIAL STATEMENT | 2011-04-01 |
070402000177 | 2007-04-02 | CERTIFICATE OF INCORPORATION | 2007-04-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State