Search icon

WBH A42 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WBH A42 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3819971
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 11 Hanover Square, 703, NY, NY, United States, 10005
Principal Address: 11 HANOVER SQUARE, 703, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL BARRETO BAUTE Chief Executive Officer C/O A A MANAGEMENT, 11 HANOVER SQUARE 703, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Hanover Square, 703, NY, NY, United States, 10005

History

Start date End date Type Value
2023-06-09 2023-06-09 Address C/O A A MANAGEMENT, 11 HANOVER SQUARE 703, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-09-26 2023-06-09 Address C/O A A MANAGEMENT, 11 HANOVER SQUARE 703, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-09-26 2023-06-09 Address C/O A A MANAGEMENT, 11 HANOVER SQUARE 703, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-06-09 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-09 2017-09-26 Address SUITE 10D, 175 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609003935 2023-06-09 BIENNIAL STATEMENT 2023-06-01
220629002641 2022-06-29 BIENNIAL STATEMENT 2021-06-01
190628060308 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170926002009 2017-09-26 BIENNIAL STATEMENT 2017-06-01
170523000509 2017-05-23 ANNULMENT OF DISSOLUTION 2017-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State