Search icon

WAN LABORATORIES INC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
WAN LABORATORIES INC DOS Process Agent 3096 BRIGHTON 6TH STREET, STE A7, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
WAEL NASR Chief Executive Officer 3096 BRIGHTON 6TH STREET, STE A7, BROOKYN, NY, United States, 11235

History

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)

Filings

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