Name: | WAN LABORATORIES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2015 (10 years ago) |
Entity Number: | 4691285 |
ZIP code: | 11235 |
County: | Queens |
Place of Formation: | New York |
Address: | 3096 BRIGHTON 6TH STREET, STE A7, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WAN LABORATORIES INC | DOS Process Agent | 3096 BRIGHTON 6TH STREET, STE A7, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
WAEL NASR | Chief Executive Officer | 3096 BRIGHTON 6TH STREET, STE A7, BROOKYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 1524 SHEEPSHEAD BAY ROAD, STE A7, BROOKYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 1524 SHEEPSHEAD BAY ROAD, 17G, BROOKYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 3096 BRIGHTON 6TH STREET, STE A7, BROOKYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-02-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-02-05 | 2025-02-17 | Address | 1524 SHEEPSHEAD BAY ROAD, 17G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2024-02-05 | 2024-02-05 | Address | 1524 SHEEPSHEAD BAY ROAD, 17G, BROOKYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2025-02-17 | Address | 1524 SHEEPSHEAD BAY ROAD, STE A7, BROOKYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2025-01-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-02-05 | 2024-02-05 | Address | 1524 SHEEPSHEAD BAY ROAD, STE A7, BROOKYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2025-02-17 | Address | 1524 SHEEPSHEAD BAY ROAD, 17G, BROOKYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000574 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
240205004654 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
210622000086 | 2021-06-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-06-22 |
210104061561 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
160705000227 | 2016-07-05 | CERTIFICATE OF CHANGE | 2016-07-05 |
150108010394 | 2015-01-08 | CERTIFICATE OF INCORPORATION | 2015-01-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State