WMG, INC.
Headquarter
Name: | WMG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1979 (46 years ago) |
Entity Number: | 581293 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 BANK STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 2500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN TUITE | Chief Executive Officer | 16 BANK STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
MARK TRAGER | DOS Process Agent | 16 BANK STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-25 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01 |
2024-03-13 | 2024-09-17 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01 |
2024-03-13 | 2024-03-13 | Address | 16 BANK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2024-03-13 | Address | 16 BANK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2024-03-13 | Address | 16 BANK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003311 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
20200115082 | 2020-01-15 | ASSUMED NAME LLC INITIAL FILING | 2020-01-15 |
190904060537 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170906006109 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150902006714 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State