Search icon

WFC REALTY CO., INC.

Company Details

Name: WFC REALTY CO., INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 08 Oct 1991 (33 years ago)
Date of Dissolution: 10 Feb 2022 (3 years ago)
Date of Status Change: 10 Feb 2022 (3 years ago)
Identification Number: 000065758
Place of Formation: MASSACHUSETTS
Principal Address: C/O EQUITY RESOURCE INVESTMENTS LLC 1280 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02138, USA
Mailing Address: 1280 MASSACHUSETTS AVE. STE 4 C/O EQUITY RESOURCE INVESTMENTS LLC, CAMBRIDGE, MA, 02138, USA
Purpose: REAL ESTATE

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
EGGERT DAGBJARTSSON PRESIDENT 1280 MASSACHUSETTS AVE CAMBRIDGE, MA 02138 USA

TREASURER

Name Role Address
VICTOR J PACI TREASURER 1280 MASSACHUSETTS AVE. CAMBRIDGE, MA 02138 USA

SECRETARY

Name Role Address
VICTOR J PACI SECRETARY 1280 MASSACHUSETTS AVE. CAMBRIDGE, MA 02138 USA

DIRECTOR

Name Role Address
VICTOR J PACI DIRECTOR 1280 MASSACHUSETTS AVE. CAMBRIDGE, MA 02138 USA
EGGERT DAGBJARTSSON DIRECTOR 1280 MASSACHUSETTS AVE. CAMBRIDGE, MA 02138 USA

Filings

Number Name File Date
202210024810 Application for Certificate of Withdrawal 2022-02-10
202192417400 Annual Report 2021-02-22
202034327850 Annual Report 2020-02-13
201987327540 Annual Report 2019-02-22
201858715030 Annual Report 2018-02-21
201734505920 Annual Report 2017-02-22
201609204710 Statement of Change of Registered/Resident Agent 2016-09-22
201692697170 Annual Report 2016-02-19
201555626170 Annual Report 2015-02-24
201436104700 Annual Report 2014-02-25

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State