Name: | WV REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2019 (6 years ago) |
Entity Number: | 5532286 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WALNY VALDEZ | Chief Executive Officer | 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Number | Type | End date |
---|---|---|
10311208252 | CORPORATE BROKER | 2025-04-25 |
10991230445 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-06-13 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-05-01 | 2023-05-01 | Address | 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-06-28 | Address | 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-06-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-05-01 | 2024-06-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-04-06 | 2023-05-01 | Address | 1360 OCEAN PKWY APT 2N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2023-05-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-04-11 | 2023-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2019-04-11 | 2023-05-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628001900 | 2024-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-13 |
230501003585 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
210406060160 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411010179 | 2019-04-11 | CERTIFICATE OF INCORPORATION | 2019-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7314878401 | 2021-02-11 | 0202 | PPP | 2825 3rd Ave Ste 301, Bronx, NY, 10455-4003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State