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 |
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.
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State