WTD SUPPLY INC.

Name: | WTD SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1984 (41 years ago) |
Entity Number: | 951949 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 REWE ST., BROOKLYN, NY, United States, 11211 |
Principal Address: | 16 REWE ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 REWE ST., BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
NEIL STAUB | Chief Executive Officer | 16 REWE ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-30 | 2006-11-15 | Name | WEISS TOOL DISTRIBUTORS CO., INC. |
1985-01-10 | 2004-10-04 | Address | 43-14 FARRAGUT ROAD, ATT PRESIDENT, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1984-10-23 | 1995-11-30 | Name | JERRON INDUSTRIES, INC. |
1984-10-23 | 1985-01-10 | Address | 166 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100615002651 | 2010-06-15 | BIENNIAL STATEMENT | 2008-10-01 |
061115000834 | 2006-11-15 | CERTIFICATE OF AMENDMENT | 2006-11-15 |
050315000568 | 2005-03-15 | CERTIFICATE OF AMENDMENT | 2005-03-15 |
041004000417 | 2004-10-04 | CERTIFICATE OF CHANGE | 2004-10-04 |
951130000294 | 1995-11-30 | CERTIFICATE OF AMENDMENT | 1995-11-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State