Search icon

FORT WAYNE MANAGEMENT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 MAGNAVOX WAY, FORT WAYNE, IN, United States, 46804

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W. WELDON WILSON Chief Executive Officer 175 KING STREET, ARMONK, NY, United States, 10504

History

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)

Filings

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