Search icon

WTL INTERNATIONAL, INC.

Company Details

Name: WTL INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1988 (37 years ago)
Date of dissolution: 07 Aug 2003
Entity Number: 1239225
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LEONARD LEV Chief Executive Officer 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-04-09 1994-03-08 Address 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-09 1994-03-08 Address 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-02-29 1993-04-09 Address 148-05 ROCKAWAY BEACH, BLVD, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030807000505 2003-08-07 CERTIFICATE OF DISSOLUTION 2003-08-07
940308002026 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930409003090 1993-04-09 BIENNIAL STATEMENT 1993-02-01
911001000001 1991-10-01 CERTIFICATE OF AMENDMENT 1991-10-01
B608260-5 1988-02-29 CERTIFICATE OF INCORPORATION 1988-02-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State