Search icon

WLF LIQUIDATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WLF LIQUIDATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1952 (73 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 84463
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 149 W 36TH ST, NEW YORK, NY, United States, 10018
Principal Address: 74 W ISLIP RD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 W 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
WILLIAM L. FARBER Chief Executive Officer 149 W 36TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-07-29 2000-06-29 Address 149 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-08-31 2000-06-29 Address 74 WEST ISLIP ROAD, WEST ISLIP, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-12 1993-08-31 Address 1201 SOUTH OCEAN DR, HOLLYWOOD, FL, 00000, USA (Type of address: Chief Executive Officer)
1993-03-12 1996-07-29 Address 48 W 38 ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-03-12 1996-07-29 Address 48 W 38 ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1677059 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010710000259 2001-07-10 CERTIFICATE OF AMENDMENT 2001-07-10
000629002068 2000-06-29 BIENNIAL STATEMENT 2000-07-01
980629002486 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960729002212 1996-07-29 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State