Search icon

WENDY REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WENDY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1984 (41 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 887680
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 Madison Avenue, Suite 1400, New York, NY, United States, 10016
Principal Address: 28 Chestnut Street, Rhinebeck, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAM F. CHIN Chief Executive Officer 28 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 Madison Avenue, Suite 1400, New York, NY, United States, 10016

History

Start date End date Type Value
2024-01-02 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 1 METROTECH CENTER, JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 28 CHESTNUT STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-01-02 Address 1 METROTECH CENTER, JAY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102005678 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230814003546 2023-08-14 BIENNIAL STATEMENT 2022-01-01
221006001686 2022-10-05 CERTIFICATE OF PAYMENT OF TAXES 2022-10-05
DP-2246095 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
940128002166 1994-01-28 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State