Name: | WKL ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2007 (17 years ago) |
Date of dissolution: | 10 Sep 2010 |
Entity Number: | 3600185 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 516 W. 47TH STREET, APT S-6L, NEW YORK, NY, United States, 10036 |
Principal Address: | 515 W 47TH ST, APT S-61, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WILMA LO | DOS Process Agent | 516 W. 47TH STREET, APT S-6L, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILMA LO | Agent | C/O WILMA LO, 516 W. 47TH ST. APT. S-6L, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
WILMA LO | Chief Executive Officer | 515 W 47TH ST, APT S-6L, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-03 | 2008-11-14 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-12-03 | 2008-11-14 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100910000232 | 2010-09-10 | CERTIFICATE OF DISSOLUTION | 2010-09-10 |
091214002606 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
081114000972 | 2008-11-14 | CERTIFICATE OF CHANGE | 2008-11-14 |
071203000430 | 2007-12-03 | CERTIFICATE OF INCORPORATION | 2007-12-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State