Search icon

WASHINGTON INVESTORS PLANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WASHINGTON INVESTORS PLANS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1958 (67 years ago)
Entity Number: 112924
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1101 VERMONT AVE NW, WASHINGTON, DC, United States, 20005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN HARTWELL Chief Executive Officer 1101 VERMONT AVE NW, WASHINGTON, DC, United States, 20005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-02-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-14 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-23 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-1540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040915002572 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020802002476 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000726002125 2000-07-26 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State