Search icon

W.O. LIQUIDATING CORP.

Company Details

Name: W.O. LIQUIDATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1982 (43 years ago)
Date of dissolution: 07 Dec 2004
Entity Number: 747061
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: FOUR EXECUTIVE PLAZA, YONKERS, NY, United States, 10701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL K LORELLI Chief Executive Officer FOUR EXECUTIVE PLAZA, YONKERS, NY, United States, 10701

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2002-01-22 2002-09-13 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-06 2003-02-12 Name WISE OPTICAL VISION GROUP, INC.
2000-03-29 2002-01-22 Address BARRY WEISFELD, 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2000-03-29 2002-01-22 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-01-22 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041207000979 2004-12-07 CERTIFICATE OF DISSOLUTION 2004-12-07
030212000173 2003-02-12 CERTIFICATE OF AMENDMENT 2003-02-12
020913000137 2002-09-13 CERTIFICATE OF CHANGE 2002-09-13
020122002121 2002-01-22 BIENNIAL STATEMENT 2002-01-01
001006000439 2000-10-06 CERTIFICATE OF AMENDMENT 2000-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State