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 |
Name | Role | Address |
---|---|---|
WFC-1 REALTY CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL STIGERS | Chief Executive Officer | 5000 RIVERSIDE DRIVE, KEASBEY, NJ, United States, 08832 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0305983 | Rent, Lease, Ejectment | 2003-11-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WFC-1 REALTY CORP. |
Role | Plaintiff |
Name | UNIONDALE REALTY ASSOCIATES |
Role | Defendant |
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