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
Name | Role | Address |
---|---|---|
TIM MOHEN | Chief Executive Officer | 624 W 52ND ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MANHATTAN LAMINATES | DOS Process Agent | 624 W 52ND ST, NEW YORK, NY, United States, 10019 |
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) |
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