WPI ACQUISITION CORP.

Name: | WPI ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2008 (17 years ago) |
Entity Number: | 3640385 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 725 PRIMERA BLVD., SUITE 200, LAKE MARY, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
RAZIEL SETH SEGEL | Chief Executive Officer | 336 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 336 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 336 CENTRAL PARK WEST, APT 9E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-03-20 | 2024-03-13 | Address | 336 CENTRAL PARK WEST, APT 9E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2020-03-20 | Address | 15 VERBENA AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2020-03-20 | Address | 15 VERBENA AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003696 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
220323000663 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200320060189 | 2020-03-20 | BIENNIAL STATEMENT | 2020-03-01 |
180302006324 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
171115000741 | 2017-11-15 | CERTIFICATE OF CHANGE | 2017-11-15 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State