Search icon

WOTC TENANTS' CORP.

Company Details

Name: WOTC TENANTS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1980 (44 years ago)
Entity Number: 658076
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 73-10 220TH STREET, REAR OF BUILDING, BAYSIDE, NY, United States, 11364
Principal Address: 73-10 220TH ST (REAR), BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 350000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CAROL HOCHBERG Chief Executive Officer 73-10 220TH ST (REAR), BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
WOTC TENANTS' CORP. DOS Process Agent 73-10 220TH STREET, REAR OF BUILDING, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 73-10 220TH ST (REAR), BAYSIDE, NY, 11364, 3038, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 73-10 220TH ST (REAR), BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 1
2022-12-21 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 1
2020-08-13 2023-02-16 Address 73-10 220TH STREET, REAR OF BUILDING, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2004-12-03 2020-08-13 Address 73-10 220TH ST (REAR), BAYSIDE, NY, 11364, 3038, USA (Type of address: Service of Process)
2004-12-03 2023-02-16 Address 73-10 220TH ST (REAR), BAYSIDE, NY, 11364, 3038, USA (Type of address: Chief Executive Officer)
1998-10-27 2004-12-03 Address 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1998-10-27 2004-12-03 Address 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1998-10-27 2004-12-03 Address 73-10 220TH ST, REAR ENTRANCE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216001713 2023-02-16 BIENNIAL STATEMENT 2022-10-01
220926001829 2022-09-26 BIENNIAL STATEMENT 2020-10-01
200813000542 2020-08-13 CERTIFICATE OF AMENDMENT 2020-08-13
160803006656 2016-08-03 BIENNIAL STATEMENT 2014-10-01
121106002031 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101027002802 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081015002418 2008-10-15 BIENNIAL STATEMENT 2008-10-01
060929002429 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041203002419 2004-12-03 BIENNIAL STATEMENT 2004-10-01
981027002377 1998-10-27 BIENNIAL STATEMENT 1998-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State