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
Name | Role | Address |
---|---|---|
MICHAEL HAGER | Chief Executive Officer | 37-03 21ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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