Search icon

WFC-1 REALTY CORP.

Company Details

Name: WFC-1 REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2008 (17 years ago)
Date of dissolution: 15 May 2024
Entity Number: 3642882
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5000 RIVERSIDE DRIVE, KEASBEY, NJ, United States, 08832

DOS Process Agent

Name Role Address
WFC-1 REALTY CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL STIGERS Chief Executive Officer 5000 RIVERSIDE DRIVE, KEASBEY, NJ, United States, 08832

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-05-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-09 2024-04-09 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-05-15 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-05-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-03 2024-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-06 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-06 2024-04-09 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)
2012-03-13 2018-03-06 Address 5000 RIVERSIDE DRIVE, KEASBEY, NJ, 08832, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240515003957 2024-05-15 CERTIFICATE OF TERMINATION 2024-05-15
240409001120 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220302003871 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303060252 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-49422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180306006741 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302007384 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140303006223 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120313006009 2012-03-13 BIENNIAL STATEMENT 2012-03-01
111019002649 2011-10-19 BIENNIAL STATEMENT 2010-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305983 Rent, Lease, Ejectment 2003-11-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-11-25
Termination Date 2007-02-14
Date Issue Joined 2004-02-20
Section 1332
Sub Section IJ
Status Terminated

Parties

Name WFC-1 REALTY CORP.
Role Plaintiff
Name UNIONDALE REALTY ASSOCIATES
Role Defendant
0302942 Other Real Property Actions 2003-06-13 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-06-13
Termination Date 2006-09-26
Date Issue Joined 2004-02-18
Section 1441
Sub Section BC
Status Terminated

Parties

Name UNIONDALE REALTY ASSOCIATES
Role Plaintiff
Name WFC-1 REALTY CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State