Search icon

WWBC MANAGEMENT CORP.

Company Details

Name: WWBC MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1984 (41 years ago)
Entity Number: 898667
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022
Address: 575 MADISON AVE, SUITE 1006, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN L BAIN Chief Executive Officer 575 MADISON AVE, STE 1006, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 MADISON AVE, SUITE 1006, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-03-13 2006-04-05 Address 10 EAST 40TH ST, 42ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-04-22 2002-03-13 Address 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Chief Executive Officer)
1998-04-22 2002-03-13 Address 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Principal Executive Office)
1994-06-02 1998-04-22 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-06-02 2002-03-13 Address OFFICE SERVICES, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002369 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120419002255 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100511002150 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080508002907 2008-05-08 BIENNIAL STATEMENT 2008-03-01
060405002668 2006-04-05 BIENNIAL STATEMENT 2006-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State