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
Name | Role | Address |
---|---|---|
CAROL HOCHBERG | Chief Executive Officer | 73-10 220TH ST (REAR), BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
WOTC TENANTS' CORP. | DOS Process Agent | 73-10 220TH STREET, REAR OF BUILDING, BAYSIDE, NY, United States, 11364 |
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) |
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