WFX CROFT, INC.
Headquarter
Name: | WFX CROFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1977 (48 years ago) |
Entity Number: | 429891 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6917 COLLINS AVENUE, MAIMI BEACH, FL, United States, 33141 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR POSNER | Chief Executive Officer | 6917 COLLINS AVENUE, MIAMI BEACH, FL, United States, 33141 |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-27 | 1990-08-30 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-29 | 1987-03-27 | Address | SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1982-08-18 | 1984-11-29 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1981-05-01 | 1987-04-10 | Name | FOXCROFT SHIRT, LTD. |
1977-04-06 | 1981-05-01 | Name | HUNTER HILL, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100812020 | 2010-08-12 | ASSUMED NAME LLC INITIAL FILING | 2010-08-12 |
930111002776 | 1993-01-11 | BIENNIAL STATEMENT | 1992-04-01 |
900830000461 | 1990-08-30 | CERTIFICATE OF CHANGE | 1990-08-30 |
B482623-3 | 1987-04-10 | CERTIFICATE OF AMENDMENT | 1987-04-10 |
B476036-2 | 1987-03-27 | CERTIFICATE OF AMENDMENT | 1987-03-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State