Name: | W&R CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1987 (38 years ago) |
Date of dissolution: | 18 Nov 2010 |
Entity Number: | 1136636 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 STRATFORD ROAD, LARCHMONT, NY, United States, 10538 |
Principal Address: | 3 STRATFORD RD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 STRATFORD ROAD, LARCHMONT, NY, United States, 10538 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID WIT | Chief Executive Officer | 3 STRATFORD RD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-04 | 2003-04-14 | Name | W&R CONSULTANTS, INC. |
1997-03-26 | 2010-11-18 | Address | 747 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-01-18 | 1997-03-26 | Address | 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-29 | 2003-02-07 | Address | 201 E 16TH ST, 5TH FL, NEW YORK, NY, 10003, 3706, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2003-02-07 | Address | 201 E 16TH ST, 5TH FL, NEW YORK, NY, 10003, 3706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101118000579 | 2010-11-18 | SURRENDER OF AUTHORITY | 2010-11-18 |
050225002627 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030414000455 | 2003-04-14 | CERTIFICATE OF CORRECTION | 2003-04-14 |
030207002850 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
030204000868 | 2003-02-04 | CERTIFICATE OF AMENDMENT | 2003-02-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State