Search icon

WRM PROPERTIES, INC.

Company Details

Name: WRM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1946 (79 years ago)
Entity Number: 58811
ZIP code: 07043
County: New York
Place of Formation: New York
Principal Address: 37 Bowers Street #1, Jersey City, NJ, United States, 07307
Address: 108 summit ave., MONTCLAIR, NJ, United States, 07043

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
WRM PROPERTIES, INC. DOS Process Agent 108 summit ave., MONTCLAIR, NJ, United States, 07043

Chief Executive Officer

Name Role Address
GREGG MONSEES JR Chief Executive Officer PO BOX 111, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
2024-12-18 2024-12-18 Address PO BOX 111, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-18 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-05-01 2024-12-18 Address PO BOX 111, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address PO BOX 111, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-12-03 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
241218000096 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
240501044343 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503000658 2022-05-03 BIENNIAL STATEMENT 2022-05-01
210209000367 2021-02-09 CERTIFICATE OF AMENDMENT 2021-02-09
200504060700 2020-05-04 BIENNIAL STATEMENT 2020-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State