Entity Number 973085
Status Active
NameWL I CORP.
CountyNew York
Date of registration 11 Feb 1985 (40 years ago) 11 Feb 1985
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 635 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address ZIP code 10022
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
STUART D BAKER
Chief Executive Officer
C/O CHADBOURNE & PARKE LLP, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
2005-03-11
2015-10-15
Address
30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
2003-05-01
2005-03-11
Address
987 LONGHILL RD, SCARBOROUGH, NY, 10510, USA (Type of address: Chief Executive Officer)
2003-05-01
2005-03-11
Address
635 MADISON AVE., NEW YORK, NY, 10022, 1009, USA (Type of address: Principal Executive Office)
1997-04-09
2003-05-01
Address
NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-04-09
2003-05-01
Address
280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1985-02-11
2005-03-11
Address
& WOLFF, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
151015000098
2015-10-15
CERTIFICATE OF CHANGE
2015-10-15
050311002198
2005-03-11
BIENNIAL STATEMENT
2005-02-01
041213001073
2004-12-13
CERTIFICATE OF AMENDMENT
2004-12-13
030501002690
2003-05-01
BIENNIAL STATEMENT
2003-02-01
010312002205
2001-03-12
BIENNIAL STATEMENT
2001-02-01
970409002336
1997-04-09
BIENNIAL STATEMENT
1997-02-01
B191721-4
1985-02-11
CERTIFICATE OF INCORPORATION
1985-02-11
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts