Name: | WENDY APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1985 (40 years ago) |
Entity Number: | 992430 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 74, WHITESTONE, NY, United States, 11357 |
Principal Address: | 35-19 150 ST., FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FAN | Chief Executive Officer | 35-19 150 ST., FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 74, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2017-04-04 | Address | 136-40 39TH AVENUE / #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2015-04-01 | Address | 136-40 39TH AVENUE / #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2011-04-15 | 2017-04-04 | Address | 136-40 39TH AVENUE / #403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2011-04-15 | Address | PO BOX 74, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1997-04-21 | 2011-04-15 | Address | 136-40 39TH AVE, #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061033 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
170404006506 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006641 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006870 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110415002947 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State