Search icon

WE CAN DO IT GROUP CORP.

Company Details

Name: WE CAN DO IT GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2017 (8 years ago)
Entity Number: 5065758
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 37-03 21st, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HAGER Chief Executive Officer 37-03 21ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 37-03 21ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 389 EMPIRE BOULEVARD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 389 EMPIRE BOULEVARD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-01-27 Address 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-01-27 Address 389 EMPIRE BOULEVARD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-10-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-10-16 Address 445 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127002586 2025-01-27 BIENNIAL STATEMENT 2025-01-27
231016003280 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
230915002928 2023-09-15 BIENNIAL STATEMENT 2023-01-01
210104060480 2021-01-04 BIENNIAL STATEMENT 2021-01-01
191126060143 2019-11-26 BIENNIAL STATEMENT 2019-01-01
190114000038 2019-01-14 CERTIFICATE OF CHANGE 2019-01-14
170110010479 2017-01-10 CERTIFICATE OF INCORPORATION 2017-01-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State