W R C PROPERTIES, INC.

Name: | W R C PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1975 (50 years ago) |
Date of dissolution: | 16 Jun 2000 |
Entity Number: | 383711 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 730 THIRD AVE, NEW YORK, NY, United States, 10017 |
Address: | 730 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 730 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A SOMERS | Chief Executive Officer | 730 THIRD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2000-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2000-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1992-12-16 | 1997-11-24 | Address | 730 THIRD AVENUE, NEW YORK, NY, 10017, 3206, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1997-11-24 | Address | 730 THIRD AVENUE, NEW YORK, NY, 10017, 3206, USA (Type of address: Principal Executive Office) |
1985-12-12 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180612049 | 2018-06-12 | ASSUMED NAME LLC AMENDMENT | 2018-06-12 |
20160205050 | 2016-02-05 | ASSUMED NAME LLC INITIAL FILING | 2016-02-05 |
000616000295 | 2000-06-16 | SURRENDER OF AUTHORITY | 2000-06-16 |
991220002052 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
990927000312 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State