Search icon

WAGON SERVICE CORP.

Company Details

Name: WAGON SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1952 (72 years ago)
Entity Number: 85650
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 1616 48TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVAN MULLER DOS Process Agent 1616 48TH ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
IVAN MULLER Chief Executive Officer 1616 48TH ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, 1126, USA (Type of address: Chief Executive Officer)
1995-07-11 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, 1126, USA (Type of address: Chief Executive Officer)
1995-07-11 2025-01-23 Address 1616 48TH ST, BROOKLYN, NY, 11204, 1126, USA (Type of address: Service of Process)
1952-12-17 1995-07-11 Address 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1952-12-17 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123002642 2025-01-23 BIENNIAL STATEMENT 2025-01-23
130219002015 2013-02-19 BIENNIAL STATEMENT 2012-12-01
110110002156 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081118002916 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061205002859 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050114002234 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021120002439 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001213002464 2000-12-13 BIENNIAL STATEMENT 2000-12-01
990203002133 1999-02-03 BIENNIAL STATEMENT 1999-12-01
970106002119 1997-01-06 BIENNIAL STATEMENT 1996-12-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State