Name: | FORT WAYNE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1986 (39 years ago) |
Date of dissolution: | 27 May 2009 |
Entity Number: | 1068046 |
ZIP code: | 46804 |
County: | New York |
Place of Formation: | Indiana |
Address: | 1700 MAGNAVOX WAY, FORT WAYNE, IN, United States, 46804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 MAGNAVOX WAY, FORT WAYNE, IN, United States, 46804 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. WELDON WILSON | Chief Executive Officer | 175 KING STREET, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-19 | 2009-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-19 | 2009-05-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-04-11 | 2006-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-11 | 2006-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-01-03 | 2005-01-28 | Address | 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090527000096 | 2009-05-27 | SURRENDER OF AUTHORITY | 2009-05-27 |
061218002656 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
060719000844 | 2006-07-19 | CERTIFICATE OF CHANGE | 2006-07-19 |
050128002894 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
030113000485 | 2003-01-13 | CERTIFICATE OF AMENDMENT | 2003-01-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State