WLM MANAGEMENT INC.

Name: | WLM MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2009 (16 years ago) |
Entity Number: | 3797665 |
ZIP code: | 10505 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 15 LOOMIS DRIVE, BALDWIN PLACE, NY, United States, 10505 |
Address: | PO Box 868, Baldwin Place, NY, United States, 10505 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE RICHBURG | Chief Executive Officer | PO BOX 868, BALDWIN PLACE, NY, United States, 10505 |
Name | Role | Address |
---|---|---|
C/O MICHELLE RICHBURG | DOS Process Agent | PO Box 868, Baldwin Place, NY, United States, 10505 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | PO BOX 868, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-11 | 2025-04-17 | Address | PO Box 868, Baldwin Place, NY, 10505, USA (Type of address: Service of Process) |
2024-11-11 | 2024-11-11 | Address | PO BOX 868, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2025-04-17 | Address | PO BOX 868, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002831 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
241111001673 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
200923060232 | 2020-09-23 | BIENNIAL STATEMENT | 2019-04-01 |
130508002315 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110719002711 | 2011-07-19 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State