Search icon

WELLMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLMAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1987 (38 years ago)
Date of dissolution: 06 Jan 2010
Entity Number: 1161700
ZIP code: 39520
County: New York
Place of Formation: Delaware
Address: 3303 PORT & HARBOR DRIVE, BAY ST. LOUIS, MS, United States, 39520
Principal Address: 1041-521 CORPORATE CENTER DR, FORT MILL, SC, United States, 29715

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3303 PORT & HARBOR DRIVE, BAY ST. LOUIS, MS, United States, 39520

Chief Executive Officer

Name Role Address
THOMAS M DUFF Chief Executive Officer 410 CORAL LANE, KEY LARGO, FL, United States, 33037

History

Start date End date Type Value
2001-05-18 2005-06-23 Address 595 SHREWSBURY AVE, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer)
2001-05-18 2005-06-23 Address 595 SHREWSBURY AVE, SHREWSBURY, NJ, 07702, USA (Type of address: Principal Executive Office)
1999-09-30 2010-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-30 2010-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-28 2001-05-18 Address 1040 BROAD STREET, SUITE 302, SHREWSBURY, NJ, 07702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100106000001 2010-01-06 SURRENDER OF AUTHORITY 2010-01-06
070430002614 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050623002663 2005-06-23 BIENNIAL STATEMENT 2005-04-01
030414002493 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010518002822 2001-05-18 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State