Search icon

WAP REALTY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAP REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2008 (17 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 3627978
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 143 BRUCE AVE, APT 6A, YONERS, NY, United States, 10705
Principal Address: 143 BRUCE AVE, APT 6A, YONKERS, NY, United States, 10705

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALFREDO PUJOLS DOS Process Agent 143 BRUCE AVE, APT 6A, YONERS, NY, United States, 10705

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ALFREDO PUJOLS Chief Executive Officer 143 BRUCE AVE, APT 6A, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1379 COMMERCE AVE, 2ND FLR, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 143 BRUCE AVE, APT 6A, YONKERS, NY, 10705, 3826, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-12-18 Address 1379 COMMERCE AVE, 2ND FLR, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 143 BRUCE AVE, APT 6A, YONKERS, NY, 10705, 3826, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 1379 COMMERCE AVE, 2ND FLR, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218003241 2024-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-07
240927002925 2024-09-27 BIENNIAL STATEMENT 2024-09-27
240805001648 2024-08-02 CERTIFICATE OF CHANGE BY ENTITY 2024-08-02
140423002400 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120306002839 2012-03-06 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2010-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00
Date:
2010-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State