Search icon

WFC CONSTRUCTION COMPANY INC.

Company Details

Name: WFC CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1982 (43 years ago)
Date of dissolution: 23 Mar 2015
Entity Number: 787858
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE HALL CORPORATION DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN SUCKOW Chief Executive Officer 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2010-09-20 2012-09-24 Address 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2010-09-20 2012-09-24 Address 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2008-08-14 2010-09-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-09-20 Address 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-08-14 2010-09-20 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150323000055 2015-03-23 CERTIFICATE OF DISSOLUTION 2015-03-23
140905002026 2014-09-05 BIENNIAL STATEMENT 2014-08-01
120924002339 2012-09-24 BIENNIAL STATEMENT 2012-08-01
100920002099 2010-09-20 BIENNIAL STATEMENT 2010-08-01
080814002661 2008-08-14 BIENNIAL STATEMENT 2008-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State