Search icon

WAP REALTY GROUP INC.

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 143 BRUCE AVE, APT 6A, YONKERS, NY, 10705, 3826, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 1379 COMMERCE AVE, 2ND FLR, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-12-18 Address 143 BRUCE AVE, APT 6A, YONERS, NY, 10705, USA (Type of address: Service of Process)
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 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1
2024-09-27 2024-09-27 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 2024-12-18 Address 143 BRUCE AVE, APT 6A, YONKERS, NY, 10705, 3826, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-09-27 Address 1379 COMMERCE AVE, 2ND FLR, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-09-27 Address 4 INTERNATIONAL DRIVE, SUITE 110, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

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
120214000713 2012-02-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-02-14
120214000707 2012-02-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-03-15
100312002972 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080206000593 2008-02-06 CERTIFICATE OF INCORPORATION 2008-02-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4440265001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WAP REALTY GROUP INC
Recipient Name Raw WAP REALTY GROUP INC
Recipient DUNS 174643218
Recipient Address 5643 MOSHOLU AVE, BRONX, BRONX, NEW YORK, 10471-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4441775003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WAP REALTY GROUP INC
Recipient Name Raw WAP REALTY GROUP INC
Recipient DUNS 174643218
Recipient Address 5643 MOSHOLU AVE, BRONX, BRONX, NEW YORK, 10471-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State