Name: | WSM AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1985 (40 years ago) |
Entity Number: | 1036187 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 61 VAN BRUNT MANOR ROAD, SETAUKET, NY, United States, 11733 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT CHARLES WELLS JR. | Chief Executive Officer | 61 VAN BRUNT MANOR RD., SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-05 | 2020-02-27 | Address | 265 TURKEYSAG TRAIL, SUITE 102, PMB 207, PALMYRA, VA, 22963, USA (Type of address: Service of Process) |
1985-10-30 | 2022-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-10-30 | 2020-02-05 | Address | 655 ROUTE 25 A, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020000197 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
200227000026 | 2020-02-27 | CERTIFICATE OF CHANGE | 2020-02-27 |
200210060570 | 2020-02-10 | BIENNIAL STATEMENT | 2019-10-01 |
200205000267 | 2020-02-05 | CERTIFICATE OF CHANGE | 2020-02-05 |
B288039-3 | 1985-11-13 | CERTIFICATE OF AMENDMENT | 1985-11-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State