Search icon

WFX CROFT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
VICTOR POSNER Chief Executive Officer 6917 COLLINS AVENUE, MIAMI BEACH, FL, United States, 33141

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
0157339
State:
KENTUCKY
KENTUCKY profile:

History

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.

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State