Search icon

W R C PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A SOMERS Chief Executive Officer 730 THIRD AVE, NEW YORK, NY, United States, 10017

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
52RV6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-11-01

Contact Information

POC:
NATHANAEL HARTLAND
Phone:
+1 410-385-3459
Fax:
+1 410-773-9026

Highest Level Owner

Vendor Certified:
2016-12-22
CAGE number:
7J3L9
Company Name:
TIAA BOARD OF OVERSEERS

Immediate Level Owner

Vendor Certified:
2016-12-22
CAGE number:
41CW9
Company Name:
TEACHERS INSURANCE AND ANNUITY ASSOCIATION OF AMERICA

History

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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State