Search icon

WMBS GROUP, INC.

Company Details

Name: WMBS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (18 years ago)
Entity Number: 3597796
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 624 W 52ND ST, NEW YORK, NY, United States, 10019
Principal Address: MANHATTAN LAMINATES, 624 W 52ND ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM MOHEN Chief Executive Officer 624 W 52ND ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MANHATTAN LAMINATES DOS Process Agent 624 W 52ND ST, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
54930077TJZ1TNHBVG36

Registration Details:

Initial Registration Date:
2013-07-15
Next Renewal Date:
2020-09-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2011-12-08 2025-04-16 Address 624 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-12-08 2025-04-16 Address 624 W 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-02-02 2011-12-08 Address 421 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-02-02 2011-12-08 Address C/O MANHATTAN LAMINATES, 624 WEST 52ND ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-11-27 2011-12-08 Address ATTN: BETH THORNTON, 421 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416001577 2025-04-15 CERTIFICATE OF AMENDMENT 2025-04-15
200409060122 2020-04-09 BIENNIAL STATEMENT 2019-11-01
150610000542 2015-06-10 CERTIFICATE OF AMENDMENT 2015-06-10
131108006111 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111208002049 2011-12-08 BIENNIAL STATEMENT 2011-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State