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

Date of last update: 17 Jan 2025

Sources: New York Secretary of State