Name: | WCC TANK TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1976 (49 years ago) |
Entity Number: | 394641 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 84 Ridge Road, Montgomery, NY, United States, 12549 |
Shares Details
Shares issued 5000
Share Par Value 40
Type PAR VALUE
Name | Role | Address |
---|---|---|
WCC TANK TECHNOLOGY INC | DOS Process Agent | 84 Ridge Road, Montgomery, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
IRA CONKLIN | Chief Executive Officer | 84 RIDGE ROAD, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 2102 ROUTE 300, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 84 RIDGE ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 40 |
2023-11-20 | 2023-12-12 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 40 |
2023-06-13 | 2023-11-20 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 40 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301045366 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230613001000 | 2023-06-13 | BIENNIAL STATEMENT | 2022-03-01 |
200303060463 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
200211060058 | 2020-02-11 | BIENNIAL STATEMENT | 2018-03-01 |
140514002644 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State